Search icon

C.C. CLARK KENTUCKY, INC.

Company Details

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

Registered Agent

Name Role
DALLAS CLARK Registered Agent

Director

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

Incorporator

Name Role
JIMMY BRIGGS Incorporator

President

Name Role
WILLIAM DALLAS CLARK III President

Vice President

Name Role
ALBERT C CLARK Vice President
HAROLD N. CLARK Vice President

Secretary

Name Role
MORGAN E CLARK Secretary

Officer

Name Role
HEATH WILLIAMS Officer

Filings

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