Search icon

BAILEY'S BIG STAR, INC.

Company Details

Name: BAILEY'S BIG STAR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1978 (47 years ago)
Organization Date: 31 Mar 1978 (47 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0088044
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 704 N. MAIN ST., TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DOUGLAS CARTER Registered Agent

Director

Name Role
RONALD BAILEY Director
JUDY BAILEY Director
ADOS BOONE Director
LILLIAN BOONE Director

Incorporator

Name Role
RONALD BAILEY Incorporator
JUDY BAILEY Incorporator

Filings

Name File Date
Dissolution 1987-12-22
Statement of Intent to Dissolve 1987-09-14
Statement of Intent to Dissolve 1987-09-14
Annual Report 1979-07-01
Articles of Incorporation 1978-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00

Sources: Kentucky Secretary of State