Search icon

BARGEN, INC.

Company Details

Name: BARGEN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Mar 1973 (52 years ago)
Organization Date: 06 Mar 1973 (52 years ago)
Last Annual Report: 14 May 2023 (2 years ago)
Organization Number: 0003014
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 200 S. LAKEVIEW DRIVE, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEB 401K RETIREMENT SAVINGS PLAN 2010 610841759 2011-08-22 BARGEN, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 721110
Sponsor’s telephone number 5025437097
Plan sponsor’s DBA name BEST WESTERN MOTELS, INC.
Plan sponsor’s mailing address PO BOX 96, SHEPHERDSVILLE, KY, 401650096
Plan sponsor’s address PO BOX 96, SHEPHERSVILLE, KY, 401650096

Plan administrator’s name and address

Administrator’s EIN 610841759
Plan administrator’s name BARGEN, INC.
Plan administrator’s address PO BOX 96, SHEPHERDSVILLE, KY, 401650096
Administrator’s telephone number 5025437097

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-08-22
Name of individual signing JOHN S. BARNES
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
HARVEY BARNES, SR. Director
HARVEY BARNES, JR. Director
WILLIAM R. GENTRY, JR. Director
JOHN SAMUEL BARNES Director

Incorporator

Name Role
HARVEY BARNES, SR. Incorporator
HARVEY BARNES, JR. Incorporator

President

Name Role
J. S. Barnes President

Registered Agent

Name Role
JOHN S BARNES Registered Agent

Vice President

Name Role
Mary F Barnes Vice President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-08-10
Registered Agent name/address change 2023-05-14
Annual Report 2023-05-14
Annual Report 2022-03-20
Annual Report 2021-06-08
Annual Report 2020-09-18
Annual Report 2019-05-31
Annual Report 2018-04-17
Principal Office Address Change 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18606756 0452110 1985-09-03 LAKEVIEW DRIVE, SHEPHERDSVILLE, KY, 40165
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-09-03
Case Closed 1985-12-23

Related Activity

Type Complaint
Activity Nr 70119045
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1985-11-27
Abatement Due Date 1985-12-03
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 201800401
Issuance Date 1985-11-27
Abatement Due Date 1985-12-03
Nr Instances 1
Nr Exposed 40
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1985-11-27
Abatement Due Date 1986-01-15
Nr Instances 1
Nr Exposed 40

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8543138400 2021-02-13 0457 PPS 200 S Lakeview Dr 200 S Lakeview Dr, Shepherdsville, KY, 40165-7128
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190036
Loan Approval Amount (current) 190036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Shepherdsville, BULLITT, KY, 40165-7128
Project Congressional District KY-02
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191334.58
Forgiveness Paid Date 2021-10-21
7695987700 2020-05-01 0457 PPP 200 S LAKEVIEW DR, SHEPHERDSVILLE, KY, 40165
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SHEPHERDSVILLE, BULLITT, KY, 40165-0001
Project Congressional District KY-02
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119004.65
Forgiveness Paid Date 2021-08-12

Sources: Kentucky Secretary of State