CLAY-INGELS CO., LLC
Headquarter
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 |
Name | Role |
---|---|
DOUGLAS P. ROMAINE | Organizer |
Name | Role |
---|---|
Miles K Bell | Manager |
Name | Role |
---|---|
DOUGLAS P. ROMAINE | Registered Agent |
Name | Action |
---|---|
NEW BRICK, LLC | Old Name |
CLAY-INGELS CO., INC. | Merger |
Out-of-state | Merger |
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 |
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 |
This company hasn't received any reviews.
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 |
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