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 (4 months 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

Manager

Name Role
W Bruce Isaacs III Manager
Rodes S Parrish Manager

Organizer

Name Role
DOUGLAS P. ROMAINE Organizer

Registered Agent

Name Role
SHANNON BISHOP ARVIN Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
3920027
State:
NEW YORK
Type:
Headquarter of
Company Number:
285980
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
610587506
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

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

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
630800
Current Approval Amount:
630800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
635085.98

Sources: Kentucky Secretary of State