Name: | CLARK RETAIL ENTERPRISES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 May 2000 (25 years ago) |
Authority Date: | 15 May 2000 (25 years ago) |
Last Annual Report: | 26 Jun 2003 (22 years ago) |
Organization Number: | 0494529 |
Principal Office: | 3003 BUTTERFIELD RD, SUITE 300, OAK BROOK, IL 60523 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
John Hanner | Vice President |
Name | Role |
---|---|
JEFFREY JONES | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Joseph A. Sullivan | Secretary |
Name | Role |
---|---|
BRANDON K. BARNHOLT | President |
Name | Role |
---|---|
Brandon K. Barnholt | Director |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2003-09-15 |
Annual Report | 2002-12-10 |
Annual Report | 2001-05-24 |
Application for Certificate of Authority | 2000-05-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306518317 | 0452110 | 2003-07-28 | 1581 E. BROADWAY, CAMPBELLSVILLE, KY, 42719 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 2031004 |
Issuance Date | 2003-08-26 |
Abatement Due Date | 2003-09-29 |
Current Penalty | 2250.0 |
Initial Penalty | 2250.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2003-08-26 |
Abatement Due Date | 2003-09-29 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-08-26 |
Abatement Due Date | 2003-09-29 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2003-08-26 |
Abatement Due Date | 2003-09-08 |
Current Penalty | 2250.0 |
Initial Penalty | 2250.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040032 A01 |
Issuance Date | 2003-08-26 |
Abatement Due Date | 2003-09-29 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State