Search icon

CLAYCOMB FOODS, LLC

Company Details

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

form 5500

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
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 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
CLAYCOMB FOODS CBS BENEFIT PLAN 2022 203834265 2023-12-27 CLAYCOMB FOODS 2
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

Registered Agent

Name Role
JEFF CLAYCOMB Registered Agent

Organizer

Name Role
CINDY LEE Organizer

Member

Name Role
JEFF ALAN CLAYCOMB Member

Assumed Names

Name Status Expiration Date
LEE'S FAMOUS RECIPE CHICKEN Active 2027-10-19

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name Lee's Famous Recipe Chicken
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-8863
Project Congressional District KY-06
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60391.67
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State