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 (9 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLOYD & ASSOCIATES PSC CBS BENEFIT PLAN 2023 611251092 2024-12-30 CLOYD & ASSOCIATES PSC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541219
Sponsor’s telephone number 6068648110
Plan sponsor’s address 1301 W 5TH ST, LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CLOYD & ASSOCIATES, PSC 401(K) PLAN 2023 611251092 2024-07-16 CLOYD & ASSOCIATES, PSC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 6068648110
Plan sponsor’s address 1301 WEST FIFTH STREET, LONDON, KY, 40741

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing MIKE CLOYD
Valid signature Filed with authorized/valid electronic signature
CLOYD & ASSOCIATES PSC CBS BENEFIT PLAN 2022 611251092 2023-12-27 CLOYD & ASSOCIATES PSC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541219
Sponsor’s telephone number 6068648110
Plan sponsor’s address 1301 W 5TH ST, LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CLOYD & ASSOCIATES, PSC 401(K) PLAN 2022 611251092 2023-06-27 CLOYD & ASSOCIATES, PSC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 6068648110
Plan sponsor’s address 1301 WEST FIFTH STREET, LONDON, KY, 40741

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing MIKE CLOYD
Valid signature Filed with authorized/valid electronic signature
CLOYD & ASSOCIATES PSC CBS BENEFIT PLAN 2021 611251092 2022-12-29 CLOYD & ASSOCIATES PSC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541219
Sponsor’s telephone number 6068648110
Plan sponsor’s address 1301 W 5TH ST, LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CLOYD & ASSOCIATES, PSC 401(K) PLAN 2021 611251092 2022-10-12 CLOYD & ASSOCIATES, PSC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 6068648110
Plan sponsor’s address 1301 WEST FIFTH STREET, LONDON, KY, 40741

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing MIKE CLOYD
Valid signature Filed with authorized/valid electronic signature
CLOYD & ASSOCIATES PSC CBS BENEFIT PLAN 2020 611251092 2021-12-14 CLOYD & ASSOCIATES PSC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541219
Sponsor’s telephone number 6068648110
Plan sponsor’s address 1301 W 5TH ST, LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CLOYD & ASSOCIATES PSC CBS BENEFIT PLAN 2019 611251092 2020-12-23 CLOYD & ASSOCIATES PSC 4
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541219
Sponsor’s telephone number 6068648110
Plan sponsor’s address 1301 W 5TH ST, LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

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
JACK T. CLOYD Director
WANDA SIMONS Director
J. MICHAEL CLOYD Director

Shareholder

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

Registered Agent

Name Role
J. MICHAEL CLOYD Registered Agent

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
Annual Report 2022-06-13
Annual Report 2021-06-14
Annual Report 2020-07-16
Annual Report 2019-06-17
Annual Report 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4672177000 2020-04-04 0457 PPP 1700 forest drive, CORBIN, KY, 40701-2316
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213800
Loan Approval Amount (current) 213800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701-2316
Project Congressional District KY-05
Number of Employees 19
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215510.4
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State