Search icon

CLARK PLACE, INC.

Company Details

Name: CLARK PLACE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Apr 2001 (24 years ago)
Organization Date: 03 Apr 2001 (24 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Organization Number: 0513543
Industry: Administration of Environmental Quality and Housing Programs
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1351 NEWTOWN PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
DELLYNDA WERLINE Registered Agent

President

Name Role
SUSAN STARLING President

Vice President

Name Role
KAREN WARD Vice President

Secretary

Name Role
DEE WERLINE Secretary

Treasurer

Name Role
DEE WERLINE Treasurer

Director

Name Role
PHILIP BERGER Director
MARY JUNE BRUNKER Director
JOSEPH CONLEY Director
HAROLD MCKINNEY Director
JOSEPH A. TOY Director
JACQUE HUKILL Director
KEN WALL Director
MARTHA OSBORNE Director
JOHN YEARSLEY Director
FRANKLIN HECKER Director

Incorporator

Name Role
JOSEPH A. TOY Incorporator

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2023-05-03
Annual Report 2022-05-18
Annual Report 2021-06-09
Registered Agent name/address change 2021-01-28
Annual Report 2020-04-02
Annual Report 2019-05-31
Annual Report 2018-06-12
Annual Report 2017-06-01
Annual Report 2016-05-18

Sources: Kentucky Secretary of State