Name: | CLARK DISTRIBUTING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1969 (56 years ago) |
Organization Date: | 26 May 1969 (56 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0141801 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Large (100+) |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | P. O. BOX 3390, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JNUHN6TNEFT5 | 2024-09-11 | 300 OAKLAND FLATROCK RD, OAKLAND, KY, 42159, 9766, USA | PO BOX 3390, BOWLING GREEN, KY, 42102, 3390, USA | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-09-14 |
Initial Registration Date | 2001-05-08 |
Entity Start Date | 1969-05-26 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN BINGHAM |
Role | SALES MANAGER |
Address | 300 OAKLAND FLATROCK RD, OAKLAND, KY, 42159, USA |
Title | ALTERNATE POC |
Name | TONY HOUCHENS |
Role | SALES MARKETING MANAGER |
Address | P O BOX 3390, BOWLING GREEN, KY, 42102, 0988, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVE MANSKY |
Role | CHIEF OPERATING OFFICER |
Address | 300 OAKLAND FLATROCK RD, OAKLAND, KY, 42159, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
GEORGE P. CLARK | Registered Agent |
Name | Role |
---|---|
Dallas Clark | Vice President |
Albert C Clark | Vice President |
Cameron C. Clark | Vice President |
Name | Role |
---|---|
GEORGE P CLARK | President |
Name | Role |
---|---|
MORGAN E CLARK | Secretary |
Name | Role |
---|---|
HEATH WILLIAMS | Officer |
DAVE MANSKY | Officer |
Name | Role |
---|---|
W. DALLAS CLARK, JR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 120-DSWS-201766 | Distilled Spirits and Wine Storage License | Active | 2024-08-01 | 2024-02-14 | - | 2025-08-31 | 107 Fieldview Dr, Versailles, Woodford, KY 40383 |
Department of Alcoholic Beverage Control | 030-DSWS-191737 | Distilled Spirits and Wine Storage License | Active | 2024-08-01 | 2022-07-27 | - | 2025-08-31 | 931 Wing Ave, Owensboro, Daviess, KY 42303 |
Department of Alcoholic Beverage Control | 010-DSWS-203134 | Distilled Spirits and Wine Storage License | Active | 2024-08-01 | 2024-05-06 | - | 2025-08-31 | 6519 Lake Bonita Rd, Catlettsburg, Boyd, KY 41129 |
Department of Alcoholic Beverage Control | 120-MBSL-201767 | Malt Beverage Storage License | Active | 2024-08-01 | 2024-02-14 | - | 2025-08-31 | 107 Fieldview Dr, Versailles, Woodford, KY 40383 |
Department of Alcoholic Beverage Control | 030-MBSL-1017 | Malt Beverage Storage License | Active | 2024-08-01 | 2019-04-08 | - | 2025-08-31 | 931 Wing Ave, Owensboro, Daviess, KY 42303 |
Department of Alcoholic Beverage Control | 010-MBSL-203135 | Malt Beverage Storage License | Active | 2024-08-01 | 2024-05-06 | - | 2025-08-31 | 6519 Lake Bonita Rd, Catlettsburg, Boyd, KY 41129 |
Department of Alcoholic Beverage Control | 109-MD-206 | Distributor's License | Active | 2024-08-01 | 2012-01-03 | - | 2025-08-31 | 325 Foundation Dr, Campbellsville, Taylor, KY 42718 |
Department of Alcoholic Beverage Control | 097-MD-201 | Distributor's License | Active | 2024-08-01 | 2008-11-09 | - | 2025-08-03 | 100 Industry Dr, Hazard, Perry, KY 41701 |
Department of Alcoholic Beverage Control | 073-MD-76 | Distributor's License | Active | 2024-08-01 | 2006-08-01 | - | 2025-08-31 | 330 Locust Dr, Paducah, McCracken, KY 42003 |
Department of Alcoholic Beverage Control | 030-MD-33 | Distributor's License | Active | 2024-08-01 | 2006-08-01 | - | 2025-08-31 | 1222 E 4th St, Owensboro, Daviess, KY 42301 |
Name | Action |
---|---|
CLARK DISTRIBUTING COMPANY OF PADUCAH, INC. | Merger |
BOWLING GREEN BEVERAGE CO., INC. | Old Name |
STERLING DISTRIBUTING COMPANY | Merger |
MEGAN DISTRIBUTING COMPANY | Merger |
CHIEF PADUKE DISTRIBUTING, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FRANKFORT BEVERAGE COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2021-06-04 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-12 |
Annual Report | 2019-05-24 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-06 |
Annual Report | 2016-05-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302746078 | 0452110 | 2000-12-12 | 2848 NORTH MAIN STREET, HAZARD, KY, 41701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 2001-02-06 |
Abatement Due Date | 2001-03-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-05-08 |
Case Closed | 2001-06-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 E01 |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-10-02 |
Initial Penalty | 1500.0 |
Contest Date | 2000-09-26 |
Final Order | 2001-06-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 I |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-10-02 |
Initial Penalty | 1500.0 |
Contest Date | 2000-09-26 |
Final Order | 2001-06-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-09-25 |
Initial Penalty | 1125.0 |
Contest Date | 2000-09-26 |
Final Order | 2001-06-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 203100104 |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-10-02 |
Contest Date | 2000-09-26 |
Final Order | 2001-06-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-10-17 |
Initial Penalty | 1125.0 |
Contest Date | 2000-09-26 |
Final Order | 2001-06-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19100023 E01 |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-10-02 |
Current Penalty | 1500.0 |
Contest Date | 2000-09-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-10-02 |
Contest Date | 2000-09-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01006A |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-09-25 |
Current Penalty | 1125.0 |
Contest Date | 2000-09-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01006B |
Citaton Type | Serious |
Standard Cited | 203100104 |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-10-02 |
Contest Date | 2000-09-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01006C |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-10-17 |
Contest Date | 2000-09-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-09-25 |
Contest Date | 2000-09-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6541217706 | 2020-05-01 | 0457 | PPP | 300 Oakland Flatrock Rd, Oakland, KY, 42159 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State