Name: | IRA E. CLARK DETECTIVE AGENCY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 27 Mar 1972 (53 years ago) |
Authority Date: | 27 Mar 1972 (53 years ago) |
Last Annual Report: | 01 May 2024 (9 months ago) |
Organization Number: | 0060042 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 10 CHESTNUT STREE, EVANSVILLE, IN 477131022 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
DAISEY F. CLARK | Director |
HELEN L. RILEY | Director |
CHRISTY DAWN BRAKE | Director |
DAVID EARL GUNN | Director |
COLLYNN KAY PEARL | Director |
IRA E. CLARK | Director |
Name | Role |
---|---|
IRA E. CLARK | Incorporator |
DAISY F. CLARK | Incorporator |
HELEN L. RILEY | Incorporator |
Name | Role |
---|---|
CHRISTY DAWN BRAKE | Secretary |
Name | Role |
---|---|
CHRISTY DAWN BRAKE | President |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Registered Agent |
Name | Role |
---|---|
BRANDON MICHAEL COOPER | Vice President |
Name | Status | Expiration Date |
---|---|---|
Clark Security | Active | 2027-01-18 |
CLARK SECUIRTY GROUP | Active | 2025-09-02 |
CLARK SECURITY | Inactive | 2021-07-13 |
Name | File Date |
---|---|
Annual Report | 2024-05-01 |
Annual Report | 2023-06-05 |
Annual Report | 2022-02-17 |
Certificate of Assumed Name | 2022-02-10 |
Certificate of Assumed Name | 2022-01-18 |
Annual Report | 2021-01-26 |
Registered Agent name/address change | 2021-01-22 |
Certificate of Assumed Name | 2020-09-02 |
Annual Report | 2020-06-26 |
Annual Report | 2019-04-18 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State