Search icon

Clog Busterz, LLC

Company Details

Name: Clog Busterz, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2016 (8 years ago)
Organization Date: 13 Oct 2016 (8 years ago)
Last Annual Report: 18 Feb 2025 (10 days ago)
Managed By: Members
Organization Number: 0965356
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 105 MOBERLY RD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLOG BUSTERZ, LLC CBS BENEFIT PLAN 2023 814125757 2024-12-30 CLOG BUSTERZ, LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 238220
Sponsor’s telephone number 8594083382
Plan sponsor’s address 419 JAKE STREET, RICHMOND, KY, 40475

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
CLOG BUSTERZ, LLC CBS BENEFIT PLAN 2022 814125757 2023-12-27 CLOG BUSTERZ, LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 238220
Sponsor’s telephone number 8594083382
Plan sponsor’s address 419 JAKE STREET, RICHMOND, KY, 40475

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
CLOG BUSTERZ, LLC CBS BENEFIT PLAN 2021 814125757 2022-12-29 CLOG BUSTERZ, LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 238220
Sponsor’s telephone number 8594083382
Plan sponsor’s address 419 JAKE STREET, RICHMOND, KY, 40475

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
CLOG BUSTERZ, LLC CBS BENEFIT PLAN 2020 814125757 2021-12-14 CLOG BUSTERZ, LLC 6
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 238220
Sponsor’s telephone number 8594083382
Plan sponsor’s address 419 JAKE STREET, RICHMOND, KY, 40475

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

Member

Name Role
Devin West Tackett Member

Registered Agent

Name Role
Devin Tackett Registered Agent

Organizer

Name Role
Devin Tackett Organizer
Devin Tackett Organizer
Derrick Sloan Organizer

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2024-05-19
Annual Report 2024-03-24
Annual Report 2023-03-25
Annual Report 2022-09-21
Annual Report 2021-06-22
Annual Report 2020-04-24
Annual Report 2019-06-14
Reinstatement 2019-03-27
Reinstatement Approval Letter Revenue 2019-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9554327206 2020-04-28 0457 PPP 419 JAKE ST, RICHMOND, KY, 40475-8021
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136379.37
Loan Approval Amount (current) 136379.37
Undisbursed Amount 0
Franchise Name -
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 RICHMOND, MADISON, KY, 40475-8021
Project Congressional District KY-06
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26814
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address BEREA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138015.92
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State