Search icon

JOHN W. CLARK OIL COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (a year 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

Director

Name Role
BRENT E CLARK Director
JOHN F CLARK Director

Secretary

Name Role
BRENT E CLARK Secretary

Incorporator

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

President

Name Role
JOHN F CLARK President

Registered Agent

Name Role
JOHN F. CLARK Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F14000000317
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
610708164
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
60
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
498200.00
Total Face Value Of Loan:
498200.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$498,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$498,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$502,827.12
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $498,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 928-8170
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
30
Drivers:
31
Inspections:
39
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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