Search icon

CLAYCO, INC.

Company Details

Name: CLAYCO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Mar 1997 (28 years ago)
Authority Date: 13 Mar 1997 (28 years ago)
Last Annual Report: 17 Jun 2009 (16 years ago)
Organization Number: 0429950
Principal Office: 2199 INNERBELT BUSINESS CTR, ST LOUIS, MO 63114
Place of Formation: MISSOURI

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
C. DAVID MOSES Vice President
Steven R Sieckhaus Vice President

Secretary

Name Role
Gregory Beck Secretary

CEO

Name Role
Robert G Clark CEO

Director

Name Role
ROBERT G CLARK Director
C. DAVID MOSES Director
Gregory Beck Director

Former Company Names

Name Action
CLAYCO CONSTRUCTION COMPANY, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2010-11-02
Annual Report 2009-06-17
Annual Report 2008-02-11
Annual Report 2007-02-21
Annual Report 2006-02-20
Amendment 2005-07-13
Annual Report 2005-03-10
Annual Report 2003-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308391028 0452110 2004-12-03 1806 TUCKER STATION RD, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-03
Case Closed 2004-12-03

Sources: Kentucky Secretary of State