Search icon

J.H. CLARK & ASSOCIATES, INC.

Company Details

Name: J.H. CLARK & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1979 (46 years ago)
Organization Date: 06 Jun 1979 (46 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Organization Number: 0118422
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 520 OLD STONE LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDLAND COMMUNICATIONS PACKAGING, INC. PROFIT SHARING PLAN 401K 2009 610956239 2010-10-22 MIDLAND COMMUNICATIONS PACKAGING, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 511190
Sponsor’s telephone number 5026931506
Plan sponsor’s mailing address 517 OLD STONE LANE, LOUISVILLE, KY, 40207
Plan sponsor’s address 517 OLD STONE LANE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 610956239
Plan administrator’s name MIDLAND COMMUNICATIONS PACKAGING, INC.
Plan administrator’s address 517 OLD STONE LANE, LOUISVILLE, KY, 40207
Administrator’s telephone number 5026931506

Number of participants as of the end of the plan year

Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JOHN CLARK
Valid signature Filed with authorized/valid electronic signature
MIDLAND COMMUNICATIONS PACKAGING, INC. PROFIT SHARING PLAN 401K 2009 610956239 2010-10-15 MIDLAND COMMUNICATIONS PACKAGING, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 511190
Sponsor’s telephone number 5026931506
Plan sponsor’s mailing address 517 OLD STONE LANE, LOUISVILLE, KY, 40207
Plan sponsor’s address 517 OLD STONE LANE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 610956239
Plan administrator’s name MIDLAND COMMUNICATIONS PACKAGING, INC.
Plan administrator’s address 517 OLD STONE LANE, LOUISVILLE, KY, 40207
Administrator’s telephone number 5026931506

Number of participants as of the end of the plan year

Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JOHN CLARK
Valid signature Filed with incorrect/unrecognized electronic signature

Director

Name Role
GORDON B. DAVIDSON Director
JOHN H. CLARK, IV Director
EMERY F. LEWIS Director
JOHN CLARK, III Director
John H. Clark IV Director

President

Name Role
John H. Clark IV President

Registered Agent

Name Role
JOHN H. CLARK, IV Registered Agent

Incorporator

Name Role
GORDON B. DAVIDSON Incorporator

Former Company Names

Name Action
MIDLAND COMMUNICATIONS PACKAGING, INC. Old Name
MIDLAND SCREEN PRINT, INC. Old Name

Assumed Names

Name Status Expiration Date
OLD STONE PRESS Inactive 2022-05-17
WINDY HILLS PRESS Inactive 2016-08-17
MIDLAND SCREEN PRINT Inactive 2008-07-15
MIDLAND LOOSE LEAF PRODUCTS Inactive 2008-07-15
FINE ARTS REPRODUCTION COMPANY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-09-06
Annual Report 2022-08-10
Annual Report 2021-06-22
Annual Report 2020-03-21
Annual Report 2019-05-28
Annual Report 2018-04-10
Annual Report 2017-06-30
Name Renewal 2016-11-28
Annual Report 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18596676 0452110 1986-03-31 11505 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-31
Case Closed 1986-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-04-16
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-04-16
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-04-16
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-04-16
Abatement Due Date 1986-04-21
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-04-16
Abatement Due Date 1986-04-25
Nr Instances 2
Nr Exposed 2

Sources: Kentucky Secretary of State