Search icon

BARGAINS GALORE, INC.

Company Details

Name: BARGAINS GALORE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1980 (45 years ago)
Organization Date: 11 Jun 1980 (45 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0147408
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3614 CANE RUN RD, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARGAINS GALORE 401(K) PLAN 2023 610974796 2024-10-09 BARGAINS GALORE 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 448190
Sponsor’s telephone number 5027787717
Plan sponsor’s address 3612 CANE RUN RD., LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
BARGAINS GALORE, INC CBS BENEFIT PLAN 2023 610974796 2024-12-30 BARGAINS GALORE, INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-02-01
Business code 424990
Sponsor’s telephone number 5027787717
Plan sponsor’s address 3612 CANE RUN RD, LOUISVILLE, KY, 40211

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BARGAINS GALORE 401(K) PLAN 2022 610974796 2023-09-25 BARGAINS GALORE 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 448190
Sponsor’s telephone number 5027787717
Plan sponsor’s address 3612 CANE RUN RD., LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
BARGAINS GALORE 401(K) PLAN 2021 610974796 2022-10-14 BARGAINS GALORE 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 448190
Sponsor’s telephone number 5027787717
Plan sponsor’s address 3612 CANE RUN RD., LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
BARGAINS GALORE 401(K) PLAN 2020 610974796 2021-08-24 BARGAINS GALORE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 448190
Sponsor’s telephone number 5027787717
Plan sponsor’s address 3612 CANE RUN RD., LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
BARGAINS GALORE 401(K) PLAN 2019 610974796 2020-10-12 BARGAINS GALORE 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 448190
Sponsor’s telephone number 5027787717
Plan sponsor’s address 3612 CANE RUN RD., LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Richard Borowick Director
Kerry Borowick Director
ALVIN BOROWICK Director
LINDA BOROWICK Director

President

Name Role
Richard S Borowick President

Vice President

Name Role
Kerry Borowick Vice President
Kevin Manning Vice President

Secretary

Name Role
Stacey B Borowick Secretary

Treasurer

Name Role
Stacey B Borowick Treasurer

Incorporator

Name Role
ALVIN BOROWICK Incorporator

Registered Agent

Name Role
RICHARD BOROWICK Registered Agent

Assumed Names

Name Status Expiration Date
SOMETHING DIFFERENT, INC. Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-29
Registered Agent name/address change 2023-06-29
Annual Report 2022-08-04
Annual Report 2021-05-21
Annual Report 2020-04-08
Annual Report 2019-06-13
Annual Report 2018-06-26
Annual Report 2017-06-09
Annual Report 2016-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5225637206 2020-04-27 0457 PPP 3612 CANE RUN RD, LOUISVILLE, KY, 40211-1962
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115632
Loan Approval Amount (current) 115632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88753
Servicing Lender Name First Harrison Bank
Servicing Lender Address 220 Federal Dr NW, CORYDON, IN, 47112-2077
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40211-1962
Project Congressional District KY-03
Number of Employees 12
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 88753
Originating Lender Name First Harrison Bank
Originating Lender Address CORYDON, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116666.26
Forgiveness Paid Date 2021-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600569 Antitrust 1986-07-08 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1986-07-08
Termination Date 1989-02-17

Parties

Name BARGAINS GALORE, INC.
Role Plaintiff
Name SOFT SHEEN ETA
Role Defendant
0000685 Other Civil Rights 2000-10-26 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-10-26
Termination Date 2001-07-06
Date Issue Joined 2000-10-26
Section 1983
Status Terminated

Parties

Name BARGAINS GALORE, INC.
Role Plaintiff
Name LOUISVILLE CITY OF
Role Defendant

Sources: Kentucky Secretary of State