Name: | C.C. CLARK KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jan 2009 (16 years ago) |
Organization Date: | 01 Jan 2009 (16 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0720055 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | P.O. BOX 3390, BOWLING GREEN, KY 42102-3390 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DALLAS CLARK | Registered Agent |
Name | Role |
---|---|
STEVEN M CLARK | Director |
BAILEY E CLARK | Director |
MATTHEW H CLARK | Director |
GEORGE P CLARK | Director |
CAMERON C CLARK | Director |
ROBERT C CLARK | Director |
Name | Role |
---|---|
JIMMY BRIGGS | Incorporator |
Name | Role |
---|---|
WILLIAM DALLAS CLARK III | President |
Name | Role |
---|---|
ALBERT C CLARK | Vice President |
HAROLD N. CLARK | Vice President |
Name | Role |
---|---|
MORGAN E CLARK | Secretary |
Name | Role |
---|---|
HEATH WILLIAMS | Officer |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-12 |
Registered Agent name/address change | 2019-05-24 |
Annual Report | 2019-05-24 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-06 |
Annual Report | 2016-05-30 |
Sources: Kentucky Secretary of State