Search icon

CLOTFELTER/SAMOKAR, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CLOTFELTER/SAMOKAR, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1989 (36 years ago)
Organization Date: 31 Jul 1989 (36 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Organization Number: 0261495
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 228 E. REYNOLDS RD., STE. 1, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 1000
Common No Par Shares: 1000

Incorporator

Name Role
JACK B. CLOTFELTER, A.I. Incorporator

President

Name Role
David M Samokar President

Director

Name Role
David M Samokar Director
JACK B. CLOTFELTER, A.I. Director
Anthony C Thomas Director

Treasurer

Name Role
Anthony C Thomas Treasurer

Registered Agent

Name Role
DAVID M. SAMOKAR Registered Agent

Shareholder

Name Role
David M Samokar Shareholder
Anthony C Thomas Shareholder

Unique Entity ID

Unique Entity ID:
FJNVN9WLCDJ8
CAGE Code:
8LG30
UEI Expiration Date:
2026-01-06

Business Information

Doing Business As:
DIAMOND ENGINEERING
Activation Date:
2025-01-08
Initial Registration Date:
2020-02-24

Form 5500 Series

Employer Identification Number (EIN):
611166904
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Former Company Names

Name Action
CLOTFELTER & ASSOCIATES, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
DIAMOND ENGINEERING Inactive 2016-07-21

Filings

Name File Date
Annual Report 2025-02-03
Amendment 2024-12-12
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
252100.00
Total Face Value Of Loan:
252100.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$252,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$252,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$253,444.53
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $190,000
Utilities: $30,100
Rent: $32,000
Jobs Reported:
17
Initial Approval Amount:
$285,705.65
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,705.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$287,173.86
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $285,704.65
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State