Search icon

BEARNO'S, INC.

Company Details

Name: BEARNO'S, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1996 (29 years ago)
Organization Date: 21 May 1996 (29 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0416417
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2900 TAYLORSVILLE RD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
George Timmering President

Secretary

Name Role
Robert Mooney Secretary

Registered Agent

Name Role
BEARNO'S, INC. Registered Agent

Incorporator

Name Role
E. JOSEPH STEIER, III Incorporator

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-05
Annual Report 2022-05-16
Annual Report 2021-06-21
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
199800.00
Date:
2020-04-07
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:
19700.00
Total Face Value Of Loan:
19700.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19700
Current Approval Amount:
19700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19863

Sources: Kentucky Secretary of State