Search icon

BARGER REALTY OF KENTUCKY, INC.

Company Details

Name: BARGER REALTY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1999 (25 years ago)
Organization Date: 30 Dec 1999 (25 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0486153
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 328 SOUTH SIXTH STREET, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
NANCY CRICK Vice President

Registered Agent

Name Role
JUSTIN SUITER Registered Agent

Incorporator

Name Role
ROBERT A. SPARKS Incorporator
NANCY CAROL CRICK Incorporator

President

Name Role
JUSTIN SUITER President

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-30
Annual Report 2022-06-23
Annual Report 2021-06-09
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
6400.00
Total Face Value Of Loan:
6400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6400
Current Approval Amount:
6400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6453.65

Sources: Kentucky Secretary of State