Name: | P. C. CLARK SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Nov 1976 (48 years ago) |
Organization Date: | 11 Nov 1976 (48 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Organization Number: | 0076418 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4505 Bishop Lane, Louisville, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P.C. CLARK SUPPLY, INC. PROFIT SHARING PLAN | 2009 | 610906997 | 2011-08-15 | P.C. CLARK SUPPLY, INC. | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 610906997 |
Plan administrator’s name | P.C. CLARK SUPPLY, INC. |
Plan administrator’s address | 212 SOUTH CENTRAL AVENUE, CAMPBELLSVILLE, KY, 427181351 |
Administrator’s telephone number | 2704658941 |
Signature of
Role | Plan administrator |
Date | 2011-08-15 |
Name of individual signing | SHELBIE J. BRYANT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
RAYMOND MORRIS | Incorporator |
P. C. CLARK | Incorporator |
Name | Role |
---|---|
P. C. CLARK | Director |
RAYMOND MORRIS | Director |
Name | Role |
---|---|
MASTERS' SUPPLY, INC. | Registered Agent |
Name | Role |
---|---|
Nathan Wachtel | President |
Name | Role |
---|---|
Robin Carlton | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report Amendment | 2024-12-17 |
Principal Office Address Change | 2024-12-17 |
Registered Agent name/address change | 2024-12-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-07-12 |
Annual Report | 2022-05-04 |
Annual Report | 2021-04-21 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8959318105 | 2020-07-27 | 0457 | PPP | 309 LOGAN ST, CAMPBELLSVILLE, KY, 42718-1217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-09-26 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Department Of Parks | Supplies | Building Materials & Supplies | 193.7 |
Executive | 2023-08-25 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Department Of Parks | Supplies | Building Materials & Supplies | 23.97 |
Executive | 2023-07-25 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Department Of Parks | Supplies | Building Materials & Supplies | 298 |
Sources: Kentucky Secretary of State