Search icon

BARGEN, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6SN36
UEI Expiration Date:
2016-08-09

Business Information

Doing Business As:
BEST WESTERN
Division Name:
BEST WESTERN PLUS SOUTH
Activation Date:
2015-08-10
Initial Registration Date:
2012-10-09

Form 5500 Series

Employer Identification Number (EIN):
610841759
Plan Year:
2010
Number Of Participants:
99
Sponsors DBA Name:
BEST WESTERN MOTELS, INC.
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
190036.00
Total Face Value Of Loan:
190036.00
Date:
2020-05-03
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:
117500.00
Total Face Value Of Loan:
117500.00
Date:
2016-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2915500.00
Total Face Value Of Loan:
2915500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-09-03
Type:
Complaint
Address:
LAKEVIEW DRIVE, SHEPHERDSVILLE, KY, 40165
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190036
Current Approval Amount:
190036
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191334.58
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117500
Current Approval Amount:
117500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119004.65

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State