Search icon

Robert G Clark Consulting, LLC

Company Details

Name: Robert G Clark Consulting, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2011 (14 years ago)
Organization Date: 03 Oct 2011 (14 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0802010
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 611 Boonesboro Ave, Lexington, KY 40508
Place of Formation: KENTUCKY

Member

Name Role
Robert G Clark Member

Manager

Name Role
Robert G Clark Manager

Organizer

Name Role
Robert G Clark Organizer

Registered Agent

Name Role
Robert G Clark Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-16
Annual Report 2022-06-27
Annual Report 2021-02-11
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
11232.50
Total Face Value Of Loan:
11232.50
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-28
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:
3700.00
Total Face Value Of Loan:
3700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3700
Current Approval Amount:
3700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3726.15
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11232.5
Current Approval Amount:
11232.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11292.2

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Justice & Public Safety Cabinet Department Of Corrections Commodities Books For Dept Use-Exc Libr Dp 140
Executive 2025-01-22 2025 Cabinet of the General Government Auditor Of Public Accounts Supplies Office Supplies 86
Executive 2025-01-21 2025 Cabinet of the General Government Department Of Agriculture Commodities Books For Dept Use-Exc Libr Dp 210
Executive 2025-01-21 2025 Cabinet of the General Government Department Of Agriculture Postage And Related Services Freight 13

Sources: Kentucky Secretary of State