Search icon

CHANEY'S DAIRY BARN, INC.

Company Details

Name: CHANEY'S DAIRY BARN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2003 (22 years ago)
Organization Date: 19 May 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0560256
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: CHANEY'S DAIRY BARN, INC., 9191 NASHVILLE ROAD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QMZEJMNWK697 2025-03-21 9191 NASHVILLE RD, BOWLING GREEN, KY, 42101, 8700, USA 9191 NASHVILLE RD, BOWLING GREEN, KY, 42101, 8700, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-03-25
Initial Registration Date 2020-01-06
Entity Start Date 2003-05-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WENDY KEITH
Address 9191 NASHVILLE RD., BOWLING GREEN, KY, 42101, USA
Government Business
Title PRIMARY POC
Name WENDY KEITH
Address 9191 NASHVILLE RD., BOWLING GREEN, KY, 42101, USA
Past Performance Information not Available

Registered Agent

Name Role
CARL CHANEY Registered Agent

President

Name Role
Carl Chaney President

Secretary

Name Role
Debra Chaney Secretary

Director

Name Role
CARL CHANEY Director
DEBRA CHANEY Director

Incorporator

Name Role
CARL CHANEY Incorporator
DEBRA CHANEY Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-12
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-08-27
Annual Report 2020-02-12
Annual Report 2019-08-09
Annual Report 2018-04-26
Annual Report 2017-06-28
Annual Report 2016-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7012798308 2021-01-27 0457 PPS 9191 Nashville Rd, Bowling Green, KY, 42101-8700
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66600
Loan Approval Amount (current) 66600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-8700
Project Congressional District KY-02
Number of Employees 38
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66957.05
Forgiveness Paid Date 2021-08-11
9402257003 2020-04-09 0457 PPP 9191 Nashville Road, Bowling Green, KY, 42101-8700
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66600
Loan Approval Amount (current) 66600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-8700
Project Congressional District KY-02
Number of Employees 38
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67053.25
Forgiveness Paid Date 2020-12-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-12 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 168
Executive 2024-07-05 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 110000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 19.00 $2,622,275 $60,000 28 10 2023-12-07 Final

Sources: Kentucky Secretary of State