Search icon

BARDSTOWN WAREHOUSING, INC.

Company Details

Name: BARDSTOWN WAREHOUSING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1988 (37 years ago)
Organization Date: 21 Oct 1988 (37 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0250026
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1065 BLOOMFIELD RD., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Charles K MONIN, IIII Director
CHRIS E. MONIN Director
Dean Monin Director
Chris Monin Director
David Monin Director
CHARLES K. MONIN Director
ROSALIE H. MONIN Director
DAVID L. MONIN Director

Secretary

Name Role
Dean Monin Secretary

Registered Agent

Name Role
CHRIS MONIN Registered Agent

President

Name Role
Chris Monin President

Incorporator

Name Role
CHARLES K. MONIN Incorporator
ROSALIE H. MONIN Incorporator
DAVID L. MONIN Incorporator
CHRIS E. MONIN Incorporator

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-06-12
Annual Report 2022-06-21
Annual Report 2021-04-29
Annual Report 2020-05-07

USAspending Awards / Financial Assistance

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:
43300.00
Total Face Value Of Loan:
43300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43300
Current Approval Amount:
43300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
43568.33

Sources: Kentucky Secretary of State