Search icon

BERKLEY JEWELERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERKLEY JEWELERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1986 (39 years ago)
Organization Date: 18 Jun 1986 (39 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 0216391
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 311 W. WOODLAWN AVE., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
DORIS J. HUBBARD Director

Incorporator

Name Role
DORIS J. HUBBARD Incorporator

Registered Agent

Name Role
BARRY L MCKINNEY Registered Agent

President

Name Role
BARRY L MCKINNEY President

Filings

Name File Date
Annual Report 2024-04-05
Annual Report 2023-04-24
Annual Report 2022-03-05
Annual Report 2021-04-30
Annual Report 2020-05-13

USAspending Awards / Financial Assistance

Date:
2020-07-03
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:
126300.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State