Search icon

P. C. CLARK SUPPLY, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 444110
Sponsor’s telephone number 2704658941
Plan sponsor’s address 212 SOUTH CENTRAL AVENUE, CAMPBELLSVILLE, KY, 427181351

Plan administrator’s name and address

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

Incorporator

Name Role
RAYMOND MORRIS Incorporator
P. C. CLARK Incorporator

Director

Name Role
P. C. CLARK Director
RAYMOND MORRIS Director

Registered Agent

Name Role
MASTERS' SUPPLY, INC. Registered Agent

President

Name Role
Nathan Wachtel President

Secretary

Name Role
Robin Carlton Secretary

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25343.22
Loan Approval Amount (current) 25343.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-1217
Project Congressional District KY-01
Number of Employees 4
NAICS code 423720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25446
Forgiveness Paid Date 2020-12-31

Government Spending

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