Search icon

CLOYD & ASSOCIATES, PSC

Company Details

Name: CLOYD & ASSOCIATES, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1993 (31 years ago)
Organization Date: 13 Dec 1993 (31 years ago)
Last Annual Report: 08 Jun 2024 (a year ago)
Organization Number: 0323735
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1301 WEST 5TH STREET, LONDON, KY 40741
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
JACK T. CLOYD Incorporator

President

Name Role
J MICHAEL CLOYD President

Secretary

Name Role
JOSEPH ALLEN Secretary

Vice President

Name Role
MADGEL MILLER Vice President

Director

Name Role
J MICHAEL CLOYD Director
MADGEL MILLER Director
WANDA SIMONS Director
J. MICHAEL CLOYD Director
JACK T. CLOYD Director

Shareholder

Name Role
J MICHAEL CLOYD Shareholder
JACK T CLOYD Shareholder
JOSEPH ALLEN Shareholder
MADGEL MILLER Shareholder

Registered Agent

Name Role
J. MICHAEL CLOYD Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611251092
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Former Company Names

Name Action
CLOYD, SIMONS & COMPANY, PSC Old Name
CLOYD, HAMILTON AND COMPANY, PROFESSIONAL CORPORATION Merger
CLOYD, HAMILTON & CO., PSC Old Name

Filings

Name File Date
Annual Report 2024-06-08
Principal Office Address Change 2023-06-05
Registered Agent name/address change 2023-06-05
Annual Report 2023-06-05
Annual Report Amendment 2022-09-28

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
213800.00
Total Face Value Of Loan:
213800.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213800
Current Approval Amount:
213800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
215510.4

Sources: Kentucky Secretary of State