Search icon

Clark Naturals L.L.C.

Company Details

Name: Clark Naturals L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Aug 2018 (7 years ago)
Organization Date: 17 Aug 2018 (7 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 1030389
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8406 Us Highway 42, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
Christy Lynn Clark Registered Agent

Member

Name Role
Christy Lynn Clark Member

Organizer

Name Role
Christy Lynn Clark Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-20
Annual Report 2022-03-10
Principal Office Address Change 2021-09-24
Annual Report 2021-04-26
Principal Office Address Change 2020-04-28
Annual Report 2020-04-28
Annual Report 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1145327405 2020-05-04 0457 PPP 8414 US HIGHWAY 42 STE A, FLORENCE, KY, 41042
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6672
Loan Approval Amount (current) 6672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6737.93
Forgiveness Paid Date 2021-05-04

Sources: Kentucky Secretary of State