Search icon

DAVID BARNETT, INC.

Company Details

Name: DAVID BARNETT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Nov 1998 (27 years ago)
Organization Date: 25 Nov 1998 (27 years ago)
Last Annual Report: 29 Oct 2001 (24 years ago)
Organization Number: 0465289
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 138 WESTWOOD CT., SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DAVID M. BARNETT Registered Agent

Secretary

Name Role
Jeffrey S Barnett Secretary

Vice President

Name Role
David M Barnett Vice President

Incorporator

Name Role
DAVID M. BARNETT Incorporator

Treasurer

Name Role
David M Barnett Treasurer

President

Name Role
David M Barnett President

Former Company Names

Name Action
DAVE BARNETT ELECTRIC COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-12-12
Annual Report 2000-11-15
Statement of Change 2000-09-28
Annual Report 1999-07-21

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
3933.95
Total Face Value Of Loan:
3933.95

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3933.95
Current Approval Amount:
3933.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3942.79

Sources: Kentucky Secretary of State