Search icon

THE CLAYMORE GROUP OF KY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE CLAYMORE GROUP OF KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2017 (8 years ago)
Organization Date: 24 Mar 2017 (8 years ago)
Last Annual Report: 24 Mar 2025 (6 months ago)
Managed By: Members
Organization Number: 0980581
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1216 Amanda Jo Dr, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Organizer

Name Role
John Mark McFarlane Organizer
Sheri Trowbridge McFarlane Organizer

Registered Agent

Name Role
Sheri Trowbridge McFarlane Registered Agent

Member

Name Role
Sheri Trowbridge McFarlane Member

Former Company Names

Name Action
The Claymore Group, LLC Old Name

Assumed Names

Name Status Expiration Date
ELITE REALTY GROUP Inactive 2022-06-27

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-06-05
Annual Report 2023-04-26
Annual Report 2022-03-07
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
24192.20
Total Face Value Of Loan:
24192.20

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,192.2
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,192.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,329.09
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $24,186.2
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State