Search icon

CLARK JEWELERS, INC.

Company Details

Name: CLARK JEWELERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1978 (47 years ago)
Organization Date: 19 Jun 1978 (47 years ago)
Last Annual Report: 11 Jul 2024 (9 months ago)
Organization Number: 0089974
Principal Office: P. O. BOX 612, ELIZABETHTOWN, KY 427020612
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N55JYZ7NCBF6 2022-06-20 510 W POPLAR ST, ELIZABETHTOWN, KY, 42701, 2442, USA 510 WEST POPLAR ST, ELIZABETHTOWN, KY, 42701, 2442, USA

Business Information

Division Name CLARK JEWELERS INC
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2021-06-25
Initial Registration Date 2009-09-14
Entity Start Date 1959-02-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICK CLARK
Address 510 WEST POPLAR ST, ELIZABETHTOWN, KY, 42701, USA
Title ALTERNATE POC
Name PATRICK CLARK
Address 510 WEST POPLAR ST, ELIZABETHTOWN, KY, 42701, 4224, USA
Government Business
Title PRIMARY POC
Name PATRICK CLARK
Address 510 WEST POPLAR ST, ELIZABETHTOWN, KY, 42701, USA
Title ALTERNATE POC
Name PATRICK CLARK
Address 510 WEST POPLAR ST, ELIZABETHTOWN, KY, 42701, 4224, USA
Past Performance Information not Available

Director

Name Role
Chad M. Clark Director
Patrick J. Clark Director
David M Clark Director
THOMAS R. CLARK, SR. Director
MARTHA H. CLARK Director

Secretary

Name Role
CHAD M CLARK Secretary

Treasurer

Name Role
CHAD M CLARK Treasurer

Registered Agent

Name Role
PATRICK J CLARK Registered Agent

President

Name Role
CHAD CLARK President

Incorporator

Name Role
THOMAS R. CLARK, SR. Incorporator
MARTHA H. CLARK Incorporator

Vice President

Name Role
PATRICK J CLARK Vice President

Assumed Names

Name Status Expiration Date
CLARK SIGNATURE ENGRAVING Inactive 2021-03-31

Filings

Name File Date
Annual Report 2024-07-11
Annual Report 2023-06-14
Annual Report 2022-06-08
Annual Report 2021-03-30
Annual Report 2020-03-24
Annual Report 2019-05-16
Annual Report 2018-05-10
Annual Report 2017-04-13
Annual Report 2016-05-05
Name Renewal 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4327668403 2021-02-06 0457 PPS 510 W Poplar St, Elizabethtown, KY, 42701-2442
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77200
Loan Approval Amount (current) 77200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-2442
Project Congressional District KY-02
Number of Employees 7
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77592.43
Forgiveness Paid Date 2021-08-13
4727627002 2020-04-04 0457 PPP 510 POPLAR ST, ELIZABETHTOWN, KY, 42701-2442
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77200
Loan Approval Amount (current) 77200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-2442
Project Congressional District KY-02
Number of Employees 7
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77733.97
Forgiveness Paid Date 2020-12-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-22 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 288

Sources: Kentucky Secretary of State