Search icon

CLAYCOMB LAW OFFICE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLAYCOMB LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2009 (16 years ago)
Organization Date: 11 Sep 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0742676
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: PO BOX 288, HODGENVILLE, KY 42748
Place of Formation: KENTUCKY

Member

Name Role
CATHERINE FORD CLAYCOMB Member

Organizer

Name Role
ROBERT CLAYCOMB Organizer

Manager

Name Role
THOMAS PEYTON CLAYCOMB Manager

Registered Agent

Name Role
THOMAS CLAYCOMB Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
270916464
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
CLAYCOMB LAW OFFICE, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-08
Annual Report 2023-01-31
Annual Report 2022-01-31
Annual Report 2021-02-04

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
21264.17
Total Face Value Of Loan:
21264.17

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21264.17
Current Approval Amount:
21264.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21397.07

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 2023-08-31 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2023-07-14 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State