Search icon

MARK E. CLARK, CPA, PSC

Company Details

Name: MARK E. CLARK, CPA, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1992 (32 years ago)
Organization Date: 28 Dec 1992 (32 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0309039
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P O BOX 369, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARK E CLARK, CPA PSC RETIREMENT PLAN 2020 611230372 2021-10-14 MARK E CLARK, CPA PSC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 6066784372
Plan sponsor’s address PO BOX 369, 242 UNION STREET, SOMERSET, KY, 42501
MARK E CLARK, CPA PSC RETIREMENT PLAN 2019 611230372 2020-07-21 MARK E CLARK, CPA PSC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 6066784372
Plan sponsor’s address PO BOX 369, 242 UNION STREET, SOMERSET, KY, 42501
MARK E CLARK, CPA PSC RETIREMENT PLAN 2018 611230372 2019-09-18 MARK E CLARK, CPA PSC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 6066784372
Plan sponsor’s address PO BOX 369, 242 UNION STREET, SOMERSET, KY, 42501

Registered Agent

Name Role
MARK E. CLARK, CPA Registered Agent

Director

Name Role
MARK E. CLARK, CPA Director

Incorporator

Name Role
MARK E. CLARK, CPA Incorporator

President

Name Role
Mark Clark President

Secretary

Name Role
Patricia Clark Secretary

Shareholder

Name Role
Mark Clark Shareholder

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-05-02
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-05-06
Annual Report 2019-05-13
Annual Report 2018-05-02
Registered Agent name/address change 2017-04-25
Annual Report 2017-04-25
Annual Report 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2668367105 2020-04-11 0457 PPP 242 Union Street, Somerset, KY, 42501-2411
Loan Status Date 2020-10-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106357
Loan Approval Amount (current) 106357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-2411
Project Congressional District KY-05
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 106956.23
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State