Search icon

BINGERS, INC

Company Details

Name: BINGERS, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jul 2005 (20 years ago)
Organization Date: 20 Jul 2005 (20 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Organization Number: 0617822
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 211 STIRRUP CIR, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DAVID G ROMERO Incorporator

President

Name Role
David Gener Romero President

Registered Agent

Name Role
DAVID G ROMERO Registered Agent

Assumed Names

Name Status Expiration Date
LOST CAJUN KITCHEN Inactive 2022-03-14
THE SEC Inactive 2017-01-19
THE GRAPEVINE Inactive 2015-09-21

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-30
Annual Report 2019-07-15
Annual Report 2018-04-12
Annual Report 2017-08-18
Certificate of Assumed Name 2017-06-06
Certificate of Assumed Name 2017-03-14
Reinstatement Certificate of Existence 2017-01-27
Reinstatement 2017-01-27
Reinstatement Approval Letter UI 2017-01-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2801305008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BINGERS, INC.
Recipient Name Raw BINGERS, INC.
Recipient DUNS 608518820
Recipient Address 4101 TATES CREEK CENTRE, LEXINGTON, FAYETTE, KENTUCKY, 40517-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 28000.00
Link View Page

Sources: Kentucky Secretary of State