Search icon

CLARK SEAFOOD SHOPPES, INC.

Company Details

Name: CLARK SEAFOOD SHOPPES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1992 (33 years ago)
Organization Date: 06 May 1992 (33 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0300188
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3624 LEXINGTON ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CAROL KASSAI Registered Agent

Treasurer

Name Role
Carol Kassai Treasurer

President

Name Role
Matthew P Clark President

Secretary

Name Role
Carol Kassai Secretary

Incorporator

Name Role
JOHN CLARK Incorporator

Director

Name Role
JOHN CLARK Director
PAUL MATTHEW CLARK Director
TIMOTHY W. CLARK Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-2466 NQ4 Retail Malt Beverage Drink License Active 2024-11-07 2013-06-25 - 2025-10-31 3624 Lexington Rd, Louisville, Jefferson, KY 40207

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-01-31
Annual Report 2022-05-20
Annual Report 2021-08-26
Annual Report 2020-08-03
Annual Report 2019-07-01
Registered Agent name/address change 2018-07-02
Annual Report 2018-07-02
Annual Report 2017-07-17
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4749167203 2020-04-27 0457 PPP 3624 LEXINGTON RD, LOUISVILLE, KY, 40207-2950
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-2950
Project Congressional District KY-03
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70797.81
Forgiveness Paid Date 2021-06-22
4804958400 2021-02-06 0457 PPS 3624 Lexington Rd, Louisville, KY, 40207-2950
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87000
Loan Approval Amount (current) 87000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-2950
Project Congressional District KY-03
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88308.58
Forgiveness Paid Date 2022-08-15

Sources: Kentucky Secretary of State