Search icon

CLAY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLAY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 May 2017 (8 years ago)
Organization Date: 17 May 2017 (8 years ago)
Last Annual Report: 17 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0985818
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 200 STONEY POINT ROAD, PARIS, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
KATHERINE C HANCOCK Registered Agent

Manager

Name Role
Katerine C Hancock Manager

Organizer

Name Role
KATHERINE C HANCOCK Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-17
Annual Report 2022-03-07
Annual Report 2021-02-18
Annual Report 2020-06-12

Court Cases

Court Case Summary

Filing Date:
2024-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CLAY LLC
Party Role:
Plaintiff
Party Name:
WELLS FARGO HOME MORTGA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CLAY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
CLAY LLC
Party Role:
Plaintiff
Party Name:
UNKNOWN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State