Search icon

LARRY CLARK, LLC

Company Details

Name: LARRY CLARK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2001 (24 years ago)
Organization Date: 06 Jun 2001 (24 years ago)
Last Annual Report: 08 Apr 2009 (16 years ago)
Managed By: Members
Organization Number: 0517061
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 319 S MULBERRY ST, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Signature

Name Role
larry clark Signature
LARRY CLARK Signature

Member

Name Role
Larry Clark Member

Registered Agent

Name Role
LARRY CLARK, LLC Registered Agent

Organizer

Name Role
LARRY CLARK Organizer

Filings

Name File Date
Dissolution 2009-12-10
Annual Report 2009-04-08
Annual Report 2008-03-12
Annual Report 2007-03-01
Annual Report 2006-05-01
Annual Report 2005-03-18
Annual Report 2003-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8261747401 2020-05-18 0457 PPP 106 CLARK HOUK RD, GREENSBURG, KY, 42743
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENSBURG, GREEN, KY, 42743-0001
Project Congressional District KY-02
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18098
Forgiveness Paid Date 2020-12-03

Sources: Kentucky Secretary of State