Search icon

JOHN W. CLARK OIL COMPANY, INC.

Headquarter

Company Details

Name: JOHN W. CLARK OIL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1970 (55 years ago)
Organization Date: 07 Jul 1970 (55 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0149190
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Medium (20-99)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 101 WHEATLEY ROAD, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of JOHN W. CLARK OIL COMPANY, INC., FLORIDA F14000000317 FLORIDA

President

Name Role
JOHN F CLARK President

Secretary

Name Role
BRENT E CLARK Secretary

Director

Name Role
JOHN F CLARK Director
BRENT E CLARK Director

Incorporator

Name Role
T. N. MARSHALL Incorporator
T. W. MARSHALL Incorporator
JOHN CLARK Incorporator

Registered Agent

Name Role
JOHN F. CLARK Registered Agent

Former Company Names

Name Action
JWC PETROLEUM MAINTENANCE, INC. Merger
JOHN W. CLARK DISTRIBUTOR, INC. Old Name
JOHN CLARK TRUCKING, INC. Merger
JOHN CLARK GULF OIL DISTRIBUTOR, INC. Old Name
C & M DISTRIBUTORS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-20
Amended and Restated Articles 2024-05-03
Annual Report 2023-03-31
Annual Report 2022-04-27
Annual Report 2021-06-28
Registered Agent name/address change 2020-12-30
Agent Resignation 2020-12-30
Annual Report 2020-06-09
Annual Report 2019-05-29
Annual Report 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2060967110 2020-04-10 0457 PPP 101 Wheatley Rd, ASHLAND, KY, 41102
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498200
Loan Approval Amount (current) 498200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41102-2205
Project Congressional District KY-05
Number of Employees 47
NAICS code 424710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 502827.12
Forgiveness Paid Date 2021-03-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-15 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 161.21
Executive 2023-09-29 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 400
Executive 2023-09-19 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 385
Executive 2023-08-23 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 582.84
Executive 2023-08-16 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 802.06

Sources: Kentucky Secretary of State