Search icon

FOWLER-CLARK REALTY, LLC

Company Details

Name: FOWLER-CLARK REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 21 Jun 2001 (24 years ago)
Organization Date: 21 Jun 2001 (24 years ago)
Last Annual Report: 11 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 0518038
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: 326 WEST MAIN STREET, POST OFFICE BOX 2527, DANVILLE, KY 40423
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM C. FOWLER Registered Agent

Member

Name Role
William C Fowler Member

Organizer

Name Role
YANCEY L CLARK Organizer

Filings

Name File Date
Dissolution 2023-03-29
Annual Report 2022-04-11
Annual Report 2021-08-18
Annual Report 2020-02-22
Annual Report 2019-04-08
Annual Report 2018-04-06
Registered Agent name/address change 2017-11-03
Principal Office Address Change 2017-11-03
Annual Report Amendment 2017-11-03
Annual Report 2017-03-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-12 2024 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 48720.54

Sources: Kentucky Secretary of State