Search icon

MCCLURE, MCCLURE, & BAILEY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MCCLURE, MCCLURE, & BAILEY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2004 (20 years ago)
Organization Date: 14 Dec 2004 (20 years ago)
Last Annual Report: 07 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0601261
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 426 S. Fourth St. , DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICK S. MCCLURE Registered Agent

Member

Name Role
Patrick S. McClure, PSC Member
Brian D. Bailey Attorney at Law, PSC Member

Organizer

Name Role
GEORGE M. MCCLURE Organizer
P MCCLURE Organizer

Former Company Names

Name Action
MCCLURE & MCCLURE, PLLC Old Name

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-05-07
Registered Agent name/address change 2023-01-03
Principal Office Address Change 2023-01-03
Annual Report 2023-01-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9500.00
Total Face Value Of Loan:
9500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9559.9

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-31 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2500
Executive 2025-01-24 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-26 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-08-16 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000

Sources: Kentucky Secretary of State