Search icon

CLARK DISTRIBUTING COMPANY, INC.

Company Details

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

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

Business Information

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

Registered Agent

Name Role
GEORGE P. CLARK Registered Agent

Vice President

Name Role
Dallas Clark Vice President
Albert C Clark Vice President
Cameron C. Clark Vice President

President

Name Role
GEORGE P CLARK President

Secretary

Name Role
MORGAN E CLARK Secretary

Officer

Name Role
HEATH WILLIAMS Officer
DAVE MANSKY Officer

Incorporator

Name Role
W. DALLAS CLARK, JR. Incorporator

Licenses

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

Former Company Names

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

Assumed Names

Name Status Expiration Date
FRANKFORT BEVERAGE COMPANY Inactive 2003-07-15

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302746078 0452110 2000-12-12 2848 NORTH MAIN STREET, HAZARD, KY, 41701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-13
Case Closed 2001-02-12

Violation Items

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
302401328 0452110 2000-05-04 443 NORTH DRIVE, HOPKINSVILLE, KY, 42240
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

Paycheck Protection Program

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
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1814900
Loan Approval Amount (current) 1814900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Oakland, WARREN, KY, 42159-0001
Project Congressional District KY-02
Number of Employees 208
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1831358.41
Forgiveness Paid Date 2021-04-02

Sources: Kentucky Secretary of State