Search icon

ALAN CLARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN CLARK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 2006 (19 years ago)
Organization Date: 17 Nov 2006 (19 years ago)
Last Annual Report: 03 May 2012 (13 years ago)
Organization Number: 0651117
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 20 GOSE PIKE, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS A. MILLS Registered Agent

CEO

Name Role
Thomas Alan Mills CEO

President

Name Role
Paul Clark Orberson President

Director

Name Role
Paul Clark Orberson Director
Thomas Alan Mills Director

Incorporator

Name Role
THOMAS A. MILLS Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-05-03
Annual Report 2011-02-01
Principal Office Address Change 2010-06-15
Registered Agent name/address change 2010-06-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2720.00
Total Face Value Of Loan:
2720.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,720
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,732.74
Servicing Lender:
Morgantown Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $2,720

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State