Search icon

CLAYTON, BYRD & MEEKS LLP

Company Details

Name: CLAYTON, BYRD & MEEKS LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 02 Jul 2018 (7 years ago)
Organization Date: 02 Jul 2018 (7 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 1025698
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1901 KENTUCKY AVENUE, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG YATES Registered Agent

General Partner

Name Role
PATRICK T WHALEN General Partner
JAMES HITE General Partner
GREG YATES General Partner

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-07-11
Annual Report 2022-06-30
Annual Report 2021-06-29
Principal Office Address Change 2020-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
133400.00
Total Face Value Of Loan:
133400.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133400
Current Approval Amount:
133400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135048.31

Sources: Kentucky Secretary of State