Search icon

BARKS ENTERPRISES, INC.

Company Details

Name: BARKS ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2004 (21 years ago)
Organization Date: 07 Sep 2004 (21 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0594277
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 7506 Cedar Grove Rd., 7506 Cedar Grove Rd., Shepherdsville, Shepherdsville, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YA3JBLFB5J75 2022-07-11 3337 NEWBURG RD, LOUISVILLE, KY, 40218, 2426, USA PO BOX 36143, LOUISVILLE, KY, 40233, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-04-15
Initial Registration Date 2021-04-12
Entity Start Date 2004-09-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES PIERCE
Address PO BOX 36143, PO BOX 36143, LOUISVILLE, KY, 40233, USA
Government Business
Title PRIMARY POC
Name JAMES PIERCE
Address PO BOX 36143, LOUISVILLE, KY, 40233, USA
Past Performance Information not Available

Registered Agent

Name Role
James Pierce Registered Agent

President

Name Role
James Roy Pierce President

Secretary

Name Role
Shannon Lynn Pierce Secretary

Incorporator

Name Role
JAMES ROY PIERCE Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-09-30
Principal Office Address Change 2023-06-02
Annual Report 2023-06-02
Registered Agent name/address change 2023-06-02
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-05-31
Annual Report 2019-05-29
Annual Report 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2973268309 2021-01-21 0457 PPS 420 Spring Farm Trl, Shepherdsville, KY, 40165-7720
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65229.5
Loan Approval Amount (current) 65229.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shepherdsville, BULLITT, KY, 40165-7720
Project Congressional District KY-02
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65483.27
Forgiveness Paid Date 2021-06-15
2821937303 2020-04-29 0457 PPP 420 SPRING FARM TRL, SHEPHERDSVILLE, KY, 40165
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46592
Loan Approval Amount (current) 46592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHEPHERDSVILLE, BULLITT, KY, 40165-0001
Project Congressional District KY-02
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47014.52
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State