Search icon

Amber Clark L.L.C.

Company Details

Name: Amber Clark L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 2022 (3 years ago)
Organization Date: 12 Sep 2022 (3 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1230970
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 8637 Running Fox Cir, Fern Creek, KY 40291
Place of Formation: KENTUCKY

Member

Name Role
Amber L Clark Member

Registered Agent

Name Role
Amber Lynn Clark Registered Agent

Organizer

Name Role
Amber Lynn Clark Organizer

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-25
Annual Report 2023-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6569758800 2021-04-20 0457 PPP 186 Regency Dr, Somerset, KY, 42501-6182
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-6182
Project Congressional District KY-05
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20872.22
Forgiveness Paid Date 2021-08-27

Sources: Kentucky Secretary of State