Search icon

Clark Collective, LLC

Company Details

Name: Clark Collective, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Feb 2017 (8 years ago)
Organization Date: 07 Feb 2017 (8 years ago)
Last Annual Report: 07 Apr 2020 (5 years ago)
Managed By: Members
Organization Number: 0975818
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3113 RADIANCE RD, Louisville, KY 40220
Place of Formation: KENTUCKY

Organizer

Name Role
Stephanie Clark Organizer

Registered Agent

Name Role
Stephanie Clark Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-04-07
Reinstatement 2020-04-07
Principal Office Address Change 2020-04-07
Registered Agent name/address change 2020-04-07
Administrative Dissolution 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8944367208 2020-04-28 0457 PPP 3113 Radiance Rd, LOUISVILLE, KY, 40220
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97430
Servicing Lender Name L&N FCU
Servicing Lender Address 9201 Smyrna Pkwy, LOUISVILLE, KY, 40229-1415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40220-1000
Project Congressional District KY-03
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 97430
Originating Lender Name L&N FCU
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4926.85
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State