Name: | CLARK'S AUTO SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 1996 (29 years ago) |
Organization Date: | 09 Oct 1996 (29 years ago) |
Last Annual Report: | 16 Aug 2021 (4 years ago) |
Organization Number: | 0422513 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 764 B WESTLAND AVENUE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
WILLIAM R CLARK | Registered Agent |
Name | Role |
---|---|
THOMAS C WALKER | Incorporator |
Name | Role |
---|---|
Nancy Clark | Signature |
Name | Role |
---|---|
Nancy B Clark | Vice President |
Name | Role |
---|---|
William R Clark | President |
Name | File Date |
---|---|
Dissolution | 2022-01-25 |
Annual Report | 2021-08-16 |
Annual Report | 2020-03-17 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-06 |
Annual Report | 2016-03-24 |
Annual Report | 2015-03-31 |
Annual Report | 2014-03-19 |
Annual Report | 2013-02-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2607887104 | 2020-04-11 | 0457 | PPP | 764 B WESTLAND DR, LEXINGTON, KY, 40504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State