Name: | CLARK FOAM PRODUCTS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 2007 (17 years ago) |
Organization Date: | 27 Aug 2007 (17 years ago) |
Last Annual Report: | 15 Mar 2024 (a year ago) |
Organization Number: | 0672248 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Medium (20-99) |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 7100 TRADE PORT DRIVE, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
JAMES L CLARK | President |
Name | Role |
---|---|
BRIAN S CLARK | Secretary |
Name | Role |
---|---|
JAMES L CLARK | Treasurer |
Name | Role |
---|---|
DAVID H. COOPER | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-10-17 |
Annual Report | 2024-03-15 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-14 |
Annual Report | 2021-03-04 |
Annual Report | 2020-02-19 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-10 |
Annual Report | 2016-02-22 |
Sources: Kentucky Secretary of State