Search icon

Clayton Homes, Inc.

Company Details

Name: Clayton Homes, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2021 (3 years ago)
Organization Date: 19 Dec 1996 (28 years ago)
Authority Date: 28 Dec 2021 (3 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 1183056
Principal Office: Po Box 8985, Wilmington, DE 19899
Place of Formation: DELAWARE

CFO

Name Role
James Stariha CFO

Vice President

Name Role
Greg Hamilton Vice President

Treasurer

Name Role
Steve Cook Treasurer

Secretary

Name Role
Tom Hodges Secretary

Director

Name Role
James Stariha Director
Marc Hamburg Director
Kevin T Clayton Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Kevin T Clayton President

Authorized Rep

Name Role
Linda Ponce Authorized Rep

Assistant Secretary

Name Role
Linda Ponce Assistant Secretary

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-17
Annual Report 2022-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311024426 0452110 2007-07-20 1200 FASHION RIDGE RD, DRY RIDGE, KY, 41035
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-07-20
Case Closed 2007-07-20
310577200 0452110 2007-01-24 300 CONNECTOR RD, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-01-24
Case Closed 2007-01-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1155762 Intrastate Non-Hazmat 2013-12-01 16000 2012 1 1 Exempt For Hire, COMPANY SERVICE TRUCK
Legal Name CLAYTON HOMES
DBA Name -
Physical Address 1600 HAL ROGERS PKWY, LONDON, KY, 40741, US
Mailing Address PO BOX 52, LONDON, KY, 40741, US
Phone (606) 878-7055
Fax (606) 864-0814
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300314 Personal Injury - Product Liability 1993-11-16 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1993-11-16
Termination Date 1995-02-27
Section 1332

Parties

Name STEVENS
Role Plaintiff
Name Clayton Homes, Inc.
Role Defendant
0200282 Contract Product Liability 2002-06-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2002-06-12
Termination Date 2003-01-06
Date Issue Joined 2002-08-07
Section 1332
Status Terminated

Parties

Name SPENCE
Role Plaintiff
Name Clayton Homes, Inc.
Role Defendant
0300282 Civil Rights Employment 2003-09-10 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2003-09-10
Termination Date 2004-12-08
Date Issue Joined 2003-09-12
Section 1441
Sub Section ED
Status Terminated

Parties

Name PRESTON
Role Plaintiff
Name Clayton Homes, Inc.
Role Defendant
0700624 Civil Rights Employment 2007-11-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-11-07
Termination Date 2008-11-07
Date Issue Joined 2007-11-07
Section 1441
Sub Section ED
Status Terminated

Parties

Name HARDIN
Role Plaintiff
Name Clayton Homes, Inc.
Role Defendant

Sources: Kentucky Secretary of State