CLAYCOMB LAW OFFICE, PLLC

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 |
Name | Role |
---|---|
CATHERINE FORD CLAYCOMB | Member |
Name | Role |
---|---|
ROBERT CLAYCOMB | Organizer |
Name | Role |
---|---|
THOMAS PEYTON CLAYCOMB | Manager |
Name | Role |
---|---|
THOMAS CLAYCOMB | Registered Agent |
Name | Action |
---|---|
CLAYCOMB LAW OFFICE, LLC | Old Name |
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 |
This company hasn't received any reviews.
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