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 |
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 | |||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
GORDON B. DAVIDSON | Director |
JOHN H. CLARK, IV | Director |
EMERY F. LEWIS | Director |
JOHN CLARK, III | Director |
John H. Clark IV | Director |
Name | Role |
---|---|
John H. Clark IV | President |
Name | Role |
---|---|
JOHN H. CLARK, IV | Registered Agent |
Name | Role |
---|---|
GORDON B. DAVIDSON | Incorporator |
Name | Action |
---|---|
MIDLAND COMMUNICATIONS PACKAGING, INC. | Old Name |
MIDLAND SCREEN PRINT, INC. | Old Name |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18596676 | 0452110 | 1986-03-31 | 11505 ELECTRON DRIVE, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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