Search icon

CLARKCO, LLC

Company Details

Name: CLARKCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2008 (17 years ago)
Organization Date: 06 Mar 2008 (17 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0687312
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 18 VILLAGE PLAZA, ATTN: MARTHA RENEE CLARK, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Organizer

Name Role
MARTHA RENEE CLARK Organizer

Registered Agent

Name Role
MARTHA RENEE CLARK Registered Agent

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-04-20
Annual Report 2022-03-06
Annual Report 2021-02-15
Annual Report 2020-07-09
Annual Report 2019-07-23
Annual Report 2018-06-29
Annual Report 2017-05-17
Annual Report 2016-08-01
Annual Report 2015-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7063327104 2020-04-14 0457 PPP 18 VILLAGE PLZ, SHELBYVILLE, KY, 40065-1745
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) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name The UPS Store��(f/k/a Mail Box Etc dba The UPS Store)
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-1745
Project Congressional District KY-04
Number of Employees 8
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33928.98
Forgiveness Paid Date 2020-12-22

Sources: Kentucky Secretary of State