Search icon

GRADY M. CLARK, JR., O.D., P.A.

Company claim

Is this your business?

Get access!

Company Details

Name: GRADY M. CLARK, JR., O.D., P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 18 Oct 1977 (48 years ago)
Business ID: 305017
ZIP code: 39305
County: Lauderdale
State of Incorporation: MISSISSIPPI
Principal Office Address: 405 Grand Oak DrMeridian, MS 39305

Agent

Name Role Address
GRADY M CLARK JR Agent 405 Grand Oak Drive, MERIDIAN, MS 39305

Director

Name Role Address
Grady M. Clark Jr. Director 405 Grand Oak Dr, Meridian, MS 39305
Wendy K. Clark Director 405 Grand Oak Dr, Meridian, MS 39305

President

Name Role Address
Grady M. Clark Jr. President 405 Grand Oak Dr, Meridian, MS 39305

Treasurer

Name Role Address
Grady M. Clark Jr. Treasurer 405 Grand Oak Dr, Meridian, MS 39305

Secretary

Name Role Address
Wendy K. Clark Secretary 405 Grand Oak Dr, Meridian, MS 39305

Vice President

Name Role Address
Wendy K. Clark Vice President 405 Grand Oak Dr, Meridian, MS 39305

National Provider Identifier

NPI Number:
1922409028

Authorized Person:

Name:
MRS. WENDY K CLARK
Role:
OFFICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
6016932690

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-17 Annual Report For GRADY M. CLARK, JR., O.D., P.A.
Annual Report Filed 2024-10-23 Annual Report For GRADY M. CLARK, JR., O.D., P.A.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: GRADY M. CLARK, JR., O.D., P.A.
Annual Report Filed 2023-08-16 Annual Report For GRADY M. CLARK, JR., O.D., P.A.
Annual Report Filed 2022-05-06 Annual Report For GRADY M. CLARK, JR., O.D., P.A.
Annual Report Filed 2021-04-18 Annual Report For GRADY M. CLARK, JR., O.D., P.A.
Registered Agent Change of Address Filed 2021-04-18 Agent Address Change For GRADY M CLARK JR
Reinstatement Filed 2020-05-06 Reinstatement For GRADY M. CLARK, JR., O.D., P.A.
Admin Dissolution Filed 2015-12-08 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
21276.30
Total Face Value Of Loan:
21276.30
Date:
2020-04-08
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:
19786.25
Total Face Value Of Loan:
19786.25

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,276.3
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,276.3
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,437.77
Servicing Lender:
The Commercial Bank
Use of Proceeds:
Payroll: $21,273.3
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$19,786.25
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,786.25
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,948.33
Servicing Lender:
The Commercial Bank
Use of Proceeds:
Payroll: $19,786.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 10 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website