Search icon

CLAY LAKE FEEDERS, INC.

Company Details

Name: CLAY LAKE FEEDERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2010 (15 years ago)
Organization Date: 20 Oct 2010 (15 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0773805
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: PO BOX 663, MAYFIELD, KY 42066-0033
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
NICHOLS SMITH Incorporator
TONY SMITH Incorporator
JEFFREY M. RILEY Incorporator

Secretary

Name Role
JOSEPH WATSON Secretary

Treasurer

Name Role
RANDY RILEY Treasurer

Vice President

Name Role
JOSEPH RILEY Vice President

Director

Name Role
JEFF RILEY Director
RANDY RILEY Director
JOSEPH RILEY Director
JOSEPH WATSON Director

President

Name Role
JEFFREY RILEY President

Registered Agent

Name Role
JEFFREY M. RILEY Registered Agent

Former Company Names

Name Action
RILEY & SMITH FEEDERS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-28
Annual Report 2023-03-21
Annual Report 2022-03-08
Registered Agent name/address change 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State