Name: | CLARK DAIRY SUPPLY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 2000 (24 years ago) |
Organization Date: | 28 Nov 2000 (24 years ago) |
Last Annual Report: | 02 Apr 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0505938 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 129 W. JOHN ROWAN BLVD, SUITE D, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLARK DAIRY SUPPLY LLC CBS BENEFIT PLAN | 2022 | 611379514 | 2023-12-27 | CLARK DAIRY SUPPLY LLC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-07-01 |
Business code | 424910 |
Sponsor’s telephone number | 5023486774 |
Plan sponsor’s address | 129 W JOHNROWAN BLVD, SUITE D, BARDSTOWN, KY, 40004 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
THOMAS D. CLARK | Registered Agent |
Name | Role |
---|---|
Thomas D Clark | Member |
Name | Role |
---|---|
THOMAS D. CLARK | Organizer |
PHILLIP JULIAN RITCHIE | Organizer |
Name | Action |
---|---|
C & R DAIRY SUPPLY, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-02 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-18 |
Annual Report | 2017-03-24 |
Principal Office Address Change | 2017-03-23 |
Registered Agent name/address change | 2017-03-23 |
Annual Report | 2016-03-07 |
Annual Report | 2015-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9975687207 | 2020-04-28 | 0457 | PPP | 129 W JOHN ROWAN BLVD STE D, BARDSTOWN, KY, 40004-2659 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State