Search icon

CLAY-INGELS CO., LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CLAY-INGELS CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1998 (26 years ago)
Organization Date: 22 Dec 1998 (26 years ago)
Last Annual Report: 26 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0466547
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P O BOX 2120, 914 DELAWARE AVENUE, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Organizer

Name Role
DOUGLAS P. ROMAINE Organizer

Manager

Name Role
Miles K Bell Manager

Registered Agent

Name Role
DOUGLAS P. ROMAINE Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
P14511
State:
FLORIDA
Type:
Headquarter of
Company Number:
M99000000419
State:
FLORIDA

Legal Entity Identifier

LEI Number:
254900JAT4101ZENE235

Registration Details:

Initial Registration Date:
2020-01-06
Next Renewal Date:
2023-01-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
610506067
Plan Year:
2018
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
99
Sponsors Telephone Number:

Former Company Names

Name Action
NEW BRICK, LLC Old Name
CLAY-INGELS CO., INC. Merger
Out-of-state Merger

Assumed Names

Name Status Expiration Date
KW BUILDING PRODUCTS Active 2029-02-23
CADIZ DOOR COMPANY Inactive 2027-10-14
KENTUCKY WHOLESALE BUILDING PRODUCTS Inactive 2015-06-29
BLUEGRASS MILLWORK Inactive 2015-06-29

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-05-15
Certificate of Assumed Name 2024-02-23
Annual Report 2023-04-12
Certificate of Withdrawal of Assumed Name 2022-10-24

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1655000
Current Approval Amount:
1655000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1666630.97

Motor Carrier Census

DBA Name:
DBA KENTUCKY WHOLESALE
Carrier Operation:
Interstate
Fax:
(859) 259-0938
Add Date:
1983-03-16
Operation Classification:
Private(Property)
power Units:
25
Drivers:
21
Inspections:
39
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-12 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 13069

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 32.87 $26,139 $13,069 100 15 2023-11-01 Final

Sources: Kentucky Secretary of State