Search icon

CLAYMAKER, INC.

Company Details

Name: CLAYMAKER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 1999 (26 years ago)
Organization Date: 14 Apr 1999 (26 years ago)
Last Annual Report: 02 Mar 2024 (a year ago)
Organization Number: 0472594
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 220 COMMERCE DR, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KNM2VNUPYL87 2023-03-12 220 COMMERCE DR, ELIZABETHTOWN, KY, 42702, 1259, USA 220 COMMERCE DR, ELIZABETHTOWN, KY, 42702, 1259, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2022-02-14
Initial Registration Date 2021-04-05
Entity Start Date 1999-04-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIM CLAYTON
Role SOLE OFFICER
Address 220 COMMERCE DR., ELIZABETHTOWN, KY, 42701, 1259, USA
Government Business
Title PRIMARY POC
Name JIM CLAYTON
Role SOLE OFFICER
Address 220 COMMERCE DR., ELIZABETHTOWN, KY, 42701, 1259, USA
Past Performance Information not Available

Registered Agent

Name Role
JAMES A. CLAYTON Registered Agent

President

Name Role
JAMES A CLAYTON President

Director

Name Role
JAMES A CLAYTON Director

Incorporator

Name Role
JAMES A. CLAYTON Incorporator

Filings

Name File Date
Annual Report 2024-03-02
Annual Report 2023-01-12
Annual Report 2022-06-02
Annual Report 2021-01-25
Annual Report 2020-08-24
Reinstatement Certificate of Existence 2019-08-08
Reinstatement 2019-08-08
Principal Office Address Change 2019-08-08
Reinstatement Approval Letter Revenue 2019-08-07
Reinstatement Approval Letter UI 2019-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8549688304 2021-01-29 0457 PPS 220 Commerce Dr, Elizabethtown, KY, 42701-1259
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120900
Loan Approval Amount (current) 120900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-1259
Project Congressional District KY-02
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 121954.52
Forgiveness Paid Date 2021-12-14
2622157106 2020-04-11 0457 PPP 220 COMMERCE DR, ELIZABETHTOWN, KY, 42701-1259
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95500
Loan Approval Amount (current) 95500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1259
Project Congressional District KY-02
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 96224.21
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State