Search icon

CLARK DAIRY SUPPLY, LLC

Company Details

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

form 5500

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
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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CLARK DAIRY SUPPLY LLC CBS BENEFIT PLAN 2021 611379514 2022-12-29 CLARK DAIRY SUPPLY LLC 2
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

Registered Agent

Name Role
THOMAS D. CLARK Registered Agent

Member

Name Role
Thomas D Clark Member

Organizer

Name Role
THOMAS D. CLARK Organizer
PHILLIP JULIAN RITCHIE Organizer

Former Company Names

Name Action
C & R DAIRY SUPPLY, LLC Old Name

Filings

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

Paycheck Protection Program

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
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDSTOWN, NELSON, KY, 40004-2659
Project Congressional District KY-02
Number of Employees 6
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37863.37
Forgiveness Paid Date 2020-10-08

Sources: Kentucky Secretary of State