Search icon

CLARK RETAIL ENTERPRISES, INC.

Company Details

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

Vice President

Name Role
John Hanner Vice President

Treasurer

Name Role
JEFFREY JONES Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Joseph A. Sullivan Secretary

President

Name Role
BRANDON K. BARNHOLT President

Director

Name Role
Brandon K. Barnholt Director

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306518317 0452110 2003-07-28 1581 E. BROADWAY, CAMPBELLSVILLE, KY, 42719
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-28
Case Closed 2012-12-15

Violation Items

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