Name: | CLAYCOMB FOODS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 03 Nov 2005 (19 years ago) |
Organization Date: | 03 Nov 2005 (19 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0624871 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 313 S COLLEGE ST, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLAYCOMB FOODS CBS BENEFIT PLAN | 2023 | 203834265 | 2024-12-30 | CLAYCOMB FOODS | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 722300 |
Sponsor’s telephone number | 8597347535 |
Plan sponsor’s address | 313 S COLLEGE ST, HARRODSBURG, KY, 40330 |
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 |
Name | Role |
---|---|
JEFF CLAYCOMB | Registered Agent |
Name | Role |
---|---|
CINDY LEE | Organizer |
Name | Role |
---|---|
JEFF ALAN CLAYCOMB | Member |
Name | Status | Expiration Date |
---|---|---|
LEE'S FAMOUS RECIPE CHICKEN | Active | 2027-10-19 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report Amendment | 2024-08-26 |
Annual Report | 2024-02-08 |
Annual Report | 2023-03-10 |
Certificate of Assumed Name | 2022-10-19 |
Annual Report Amendment | 2022-06-24 |
Principal Office Address Change | 2022-02-23 |
Annual Report | 2022-02-23 |
Registered Agent name/address change | 2022-02-23 |
Annual Report | 2021-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9447347010 | 2020-04-09 | 0457 | PPP | 399 PARADISE CAMP RD, HARRODSBURG, KY, 40330-8863 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State