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 (9 months 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 |
Name | Role |
---|---|
JUSTIN SUITER | Registered Agent |
Name | Role |
---|---|
ROBERT A. SPARKS | Incorporator |
NANCY CAROL CRICK | Incorporator |
Name | Role |
---|---|
JUSTIN SUITER | President |
Name | Role |
---|---|
NANCY CRICK | Vice President |
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 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-14 |
Annual Report | 2017-05-15 |
Registered Agent name/address change | 2016-06-20 |
Annual Report | 2016-06-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9410537004 | 2020-04-09 | 0457 | PPP | 328 S 6TH ST, MAYFIELD, KY, 42066-2310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State