Search icon

CLARKS RIVER LAND CO., LLC

Company Details

Name: CLARKS RIVER LAND CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2003 (22 years ago)
Organization Date: 06 Feb 2003 (22 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0553744
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 114 COUNTRY TRACE LANE, BENTON, KY 42025
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN SOLOMON Registered Agent

Member

Name Role
John Solomon Member
Khrista Solomon Member

Organizer

Name Role
TODD SOLOMON Organizer
JOHN SOLOMON Organizer

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2024-03-28
Registered Agent name/address change 2024-03-28
Annual Report 2024-03-28
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5204.00
Total Face Value Of Loan:
5204.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5204
Current Approval Amount:
5204
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5236.51

Sources: Kentucky Secretary of State