Search icon

BARCLAY METAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARCLAY METAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1984 (41 years ago)
Organization Date: 21 May 1984 (41 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0189835
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: N. SUTTON LN, P.O. BOX B, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Jennifer Blewitt Officer

President

Name Role
Anna M Barclay President

Secretary

Name Role
Jon Ryland Barclay Secretary

Treasurer

Name Role
Cheryl J Lancaster Treasurer

Vice President

Name Role
Robert Louis Barclay, III Vice President

Director

Name Role
ROBERT BARCLAY, SR. Director
ROBERT BARCLAY, JR. Director
JOSEPH F. BARCLAY Director

Incorporator

Name Role
ROBERT BARCLAY, JR. Incorporator
JOSEPH F. BARCLAY Incorporator

Registered Agent

Name Role
ANNA M BARCLAY Registered Agent

Unique Entity ID

CAGE Code:
56A13
UEI Expiration Date:
2018-09-25

Business Information

Doing Business As:
BARCLAY'S METAL CO
Activation Date:
2017-09-25
Initial Registration Date:
2008-08-21

Commercial and government entity program

CAGE number:
56A13
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2022-10-02

Contact Information

POC:
ROBERT BARCLAY

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-02
Annual Report 2022-06-08
Annual Report 2021-06-07
Annual Report 2020-07-15

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
58750.00
Total Face Value Of Loan:
58750.00
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:
58750.00
Total Face Value Of Loan:
58750.00
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:
58750.00
Total Face Value Of Loan:
58750.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$58,750
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,086.4
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $58,748
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$58,750
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,287.6
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $58,750

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 247-9051
Add Date:
1993-10-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State