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
Annual Report 2019-06-28
Annual Report 2018-04-17
Annual Report 2017-05-10
Annual Report 2016-03-24
Annual Report 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6245407209 2020-04-27 0457 PPP 611 BOONESBORO AVE, LEXINGTON, KY, 40508-1938
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1938
Project Congressional District KY-06
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3726.15
Forgiveness Paid Date 2021-01-13
4940908706 2021-04-01 0457 PPS 611 Boonesboro Ave, Lexington, KY, 40508-1938
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11232.5
Loan Approval Amount (current) 11232.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-1938
Project Congressional District KY-06
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11292.2
Forgiveness Paid Date 2021-10-21

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