Search icon

BARON BARCLAY BRIDGE SUPPLIES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BARON BARCLAY BRIDGE SUPPLIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Sep 1999 (26 years ago)
Organization Date: 09 Sep 1999 (26 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0480018
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3600 CHAMBERLAIN LANE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
MARY N MAIER Member
JAMES M MAIER, JR. Member

Organizer

Name Role
RANDALL S. BARON Organizer
MARY G. BARON Organizer
JAMES M. MAIER, JR. Organizer
MARY N. MAIER Organizer

Registered Agent

Name Role
JAMES M. MAIER, JR. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1411714
State:
NEW YORK

Former Company Names

Name Action
BARON BRIDGE SUPPLIES, LLC Old Name
BARON, LLC Old Name
BARON BRIDGE SUPPLIES, INC. Merger
DEVYN PRESS, INC. Old Name

Assumed Names

Name Status Expiration Date
BARON BARCLAY BRIDGE SUPPLIES Inactive -
DEVYN PRESS Inactive 2019-09-22

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2021-10-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
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:
119277.00
Total Face Value Of Loan:
119277.00
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:
119300.00
Total Face Value Of Loan:
119300.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$119,277
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$120,241.16
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $119,273
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$119,300
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$120,297.48
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $89,475
Utilities: $11,930
Rent: $17,895

Court Cases

Court Case Summary

Filing Date:
2005-12-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
BARON BARCLAY BRIDGE SUPPLIES, LLC
Party Role:
Plaintiff
Party Name:
AMERICAN CONTRACT BRIDGE LEAGU
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State