Search icon

CLAY GROUP, LLC

Company Details

Name: CLAY GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2001 (24 years ago)
Organization Date: 31 Jan 2001 (24 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0509821
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 305 MAIN STREET, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH L. SMITH Registered Agent

Member

Name Role
Don R. Roberts Member
Kenneth Smith Member

Organizer

Name Role
JAMES DOBSON Organizer

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-08
Annual Report 2022-06-28
Annual Report 2021-06-30
Annual Report 2020-06-26
Annual Report 2019-06-26
Registered Agent name/address change 2018-05-31
Annual Report 2018-05-31
Annual Report 2017-06-05
Annual Report 2016-06-10

Sources: Kentucky Secretary of State