Search icon

CLAYCOMB LAW OFFICE, PLLC

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 (25 days 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLAYCOMB LAW OFFICE PLLC CBS BENEFIT PLAN 2023 270916464 2024-12-30 CLAYCOMB LAW OFFICE PLLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2703589620
Plan sponsor’s address 208 N LINCOLN BLVD, HODGENVILLE, KY, 42748

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 LAW OFFICE PLLC CBS BENEFIT PLAN 2022 270916464 2023-12-27 CLAYCOMB LAW OFFICE PLLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2703589620
Plan sponsor’s address 208 N LINCOLN BLVD, HODGENVILLE, KY, 42748

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
CLAYCOMB LAW OFFICE PLLC CBS BENEFIT PLAN 2021 270916464 2022-12-29 CLAYCOMB LAW OFFICE PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2703589620
Plan sponsor’s address 208 N LINCOLN BLVD, HODGENVILLE, KY, 42748

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CLAYCOMB LAW OFFICE PLLC CBS BENEFIT PLAN 2020 270916464 2021-12-14 CLAYCOMB LAW OFFICE PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2703589620
Plan sponsor’s address 208 N LINCOLN BLVD, HODGENVILLE, KY, 42748

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CLAYCOMB LAW OFFICE PLLC CBS BENEFIT PLAN 2019 270916464 2020-12-23 CLAYCOMB LAW OFFICE PLLC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2703589620
Plan sponsor’s address 208 N LINCOLN BLVD, HODGENVILLE, KY, 42748

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-01-29
Annual Report 2019-02-01
Annual Report 2018-02-14
Annual Report 2017-02-06
Annual Report 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7757147005 2020-04-08 0457 PPP 208 N. LINCOLN BLVD, HODGENVILLE, KY, 42748-1514
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21264.17
Loan Approval Amount (current) 21264.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27107
Servicing Lender Name The Lincoln National Bank of Hodgenville
Servicing Lender Address 41 Lincoln Sq, HODGENVILLE, KY, 42748-1552
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HODGENVILLE, LARUE, KY, 42748-1514
Project Congressional District KY-02
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27107
Originating Lender Name The Lincoln National Bank of Hodgenville
Originating Lender Address HODGENVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21397.07
Forgiveness Paid Date 2020-11-30

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