Name: | H. H. CLARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 25 Jan 1980 (45 years ago) |
Last Annual Report: | 03 Nov 2004 (20 years ago) |
Organization Number: | 0144033 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 3205 CENTRAL AVE., PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HAROLD H. CLARK | Registered Agent |
Name | Role |
---|---|
Harold Clark | President |
Name | Role |
---|---|
Sondra Waltmon | Secretary |
Name | Role |
---|---|
Sondra Waltmon | Treasurer |
Name | Role |
---|---|
Gayle Clark | Vice President |
Name | Role |
---|---|
JOE ED TRACY | Director |
GAYLE STARNES | Director |
DONALD STARNES | Director |
Name | Role |
---|---|
DONALD STARNES | Incorporator |
Name | Action |
---|---|
PADUCAH VETERINARY CLINIC, INC. | Old Name |
PADUCAH PET PRODUCTS, INC. | Old Name |
STARNES LEASING CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2004-11-03 |
Dissolution | 2004-11-03 |
Amendment | 2004-02-12 |
Annual Report | 2003-06-05 |
Amendment | 2002-12-19 |
Annual Report | 2002-07-03 |
Annual Report | 2001-07-19 |
Annual Report | 2000-05-19 |
Annual Report | 1999-07-16 |
Annual Report | 1998-04-28 |
Sources: Kentucky Secretary of State