Search icon

CLAY WARD AGENCY, LLC

Headquarter

Company Details

Name: CLAY WARD AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2000 (24 years ago)
Organization Date: 19 Dec 2000 (24 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Managed By: Managers
Organization Number: 0507329
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
Principal Office: P.O. BOX 294, 1102 MAIN STREET, PARIS, KY 403620294
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CLAY WARD AGENCY, LLC, NEW YORK 3920027 NEW YORK
Headquarter of CLAY WARD AGENCY, LLC, IDAHO 285980 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLAY WARD AGENCY CBS BENEFIT PLAN 2023 610587506 2024-04-29 CLAY WARD AGENCY 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 8599871861
Plan sponsor’s address 1102 MAIN STREET, PARIS, KY, 40361

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CLAY WARD AGENCY CBS BENEFIT PLAN 2022 610587506 2023-12-27 CLAY WARD AGENCY 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 8599871861
Plan sponsor’s address 1102 MAIN STREET, PARIS, KY, 40361

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
CLAY WARD AGENCY CBS BENEFIT PLAN 2021 610587506 2022-12-29 CLAY WARD AGENCY 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 8599871861
Plan sponsor’s address 1102 MAIN STREET, PARIS, KY, 40361

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
CLAY WARD AGENCY CBS BENEFIT PLAN 2020 610587506 2021-12-14 CLAY WARD AGENCY 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 8599871861
Plan sponsor’s address 1102 MAIN STREET, PARIS, KY, 40361

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
CLAY WARD AGENCY CBS BENEFIT PLAN 2019 610587506 2020-12-23 CLAY WARD AGENCY 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 8599871861
Plan sponsor’s address 1102 MAIN STREET, PARIS, KY, 40361

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
CLAY-WARD AGENCY, INC. PROFIT SHARING PLAN 2014 610587506 2015-01-29 CLAY-WARD AGENCY, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-31
Business code 524290
Sponsor’s telephone number 8599871861
Plan sponsor’s address P.O. BOX 294, 1102 MAIN STREET, PARIS, KY, 403620294

Signature of

Role Plan administrator
Date 2015-01-29
Name of individual signing W. BRUCE ISAACS III
Valid signature Filed with authorized/valid electronic signature
CLAY-WARD AGENCY, INC. PROFIT SHARING PLAN 2013 610587506 2014-05-28 CLAY-WARD AGENCY, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-31
Business code 524290
Sponsor’s telephone number 8599871861
Plan sponsor’s address P.O. BOX 294, 1102 MAIN STREET, PARIS, KY, 403620294

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing W. BRUCE ISAACS III
Valid signature Filed with authorized/valid electronic signature
CLAY-WARD AGENCY, INC. PROFIT SHARING PLAN 2012 610587506 2013-05-08 CLAY-WARD AGENCY, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-31
Business code 524290
Sponsor’s telephone number 8599871861
Plan sponsor’s address P.O. BOX 294, 1102 MAIN STREET, PARIS, KY, 403620294

Plan administrator’s name and address

Administrator’s EIN 610587506
Plan administrator’s name CLAY-WARD AGENCY, LLC
Plan administrator’s address P.O. BOX 294, 1102 MAIN STREET, PARIS, KY, 403620294
Administrator’s telephone number 8599871861

Signature of

Role Plan administrator
Date 2013-05-08
Name of individual signing W. BRUCE ISAACS III
Valid signature Filed with authorized/valid electronic signature
CLAY-WARD AGENCY, INC. PROFIT SHARING PLAN 2011 610587506 2012-05-17 CLAY-WARD AGENCY, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-31
Business code 524290
Plan sponsor’s address P.O. BOX 294, 1102 MAIN STREET, PARIS, KY, 403620294

Plan administrator’s name and address

Administrator’s EIN 610587506
Plan administrator’s name CLAY-WARD AGENCY, LLC
Plan administrator’s address P.O. BOX 294, 1102 MAIN STREET, PARIS, KY, 403620294
Administrator’s telephone number 8599871861

Signature of

Role Plan administrator
Date 2012-05-17
Name of individual signing W. BRUCE ISAACS III
Valid signature Filed with authorized/valid electronic signature
CLAY-WARD AGENCY, INC. PROFIT SHARING PLAN 2010 610587506 2011-05-05 CLAY-WARD AGENCY, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-31
Business code 524290
Sponsor’s telephone number 8599871861
Plan sponsor’s address P.O. BOX 294, 1102 MAIN STREET, PARIS, KY, 403620294

Plan administrator’s name and address

Administrator’s EIN 610587506
Plan administrator’s name CLAY-WARD AGENCY, LLC
Plan administrator’s address P.O. BOX 294, 1102 MAIN STREET, PARIS, KY, 403620294
Administrator’s telephone number 8599871861

Signature of

Role Plan administrator
Date 2011-05-05
Name of individual signing W. BRUCE ISAACS III
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/04/13/20100413075950P030009507734001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1979-01-31
Business code 524290
Sponsor’s telephone number 8599871861
Plan sponsor’s address P.O. BOX 294, PARIS, KY, 403620294

Plan administrator’s name and address

Administrator’s EIN 610587506
Plan administrator’s name CLAY-WARD AGENCY, LLC
Plan administrator’s address P.O. BOX 294, PARIS, KY, 403620294
Administrator’s telephone number 8599871861

Signature of

Role Plan administrator
Date 2010-04-13
Name of individual signing W. BRUCE ISAACS III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-13
Name of individual signing W. BRUCE ISAACS III
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
SHANNON BISHOP ARVIN Registered Agent

Manager

Name Role
W Bruce Isaacs III Manager
Rodes S Parrish Manager

Organizer

Name Role
DOUGLAS P. ROMAINE Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398380 Agent - Casualty Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 398380 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 398380 Agent - General Lines Inactive 1991-05-24 - 2000-08-15 - -

Former Company Names

Name Action
NEW AGENCY, LLC Old Name
CLAY WARD AGENCY, INC. Merger

Assumed Names

Name Status Expiration Date
INDIAN CREEK FARM Inactive 2022-01-06
WESTPHALIA BLOODSTOCK Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-15
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-04-24
Annual Report 2019-05-24
Annual Report 2018-04-17
Annual Report 2017-04-24
Name Renewal 2016-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8757127004 2020-04-08 0457 PPP 1102 Main Street, PARIS, KY, 40362-0294
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 630800
Loan Approval Amount (current) 630800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARIS, BOURBON, KY, 40362-0294
Project Congressional District KY-06
Number of Employees 62
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 635085.98
Forgiveness Paid Date 2020-12-22

Sources: Kentucky Secretary of State