Search icon

Glasgow Barren County Industrial Development Economic Authority Corporation

Company Details

Name: Glasgow Barren County Industrial Development Economic Authority Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Nov 2010 (15 years ago)
Organization Date: 02 Nov 2010 (15 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0774657
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 126 E PUBLIC SQUARE, SUITE 100, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Secretary

Name Role
Ervin Sorrell Secretary

Treasurer

Name Role
Ervin Sorrell Treasurer

Director

Name Role
Terry Bunnell Director
David Daughdrill Director
Joey Botts Director
Brad Groce Director
Ronnie Stinson Director
Patrick Gaunce Director
Jon Walbert Director
Daniel Josepph Iacconi Director

Incorporator

Name Role
Owen Lambert Incorporator

Registered Agent

Name Role
DAVID PETERSON Registered Agent

Vice President

Name Role
Larry Glass Vice President

President

Name Role
David Peterson President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
E8Q8K8W9LUD7
CAGE Code:
8L0T9
UEI Expiration Date:
2026-03-24

Business Information

Doing Business As:
BARREN COUNTY ECONOMIC AUTHORITY
Activation Date:
2025-03-26
Initial Registration Date:
2020-04-30

Assumed Names

Name Status Expiration Date
BARREN COUNTY ECONOMIC AUTHORITY Inactive 2024-03-28

Filings

Name File Date
Annual Report 2025-02-11
Certificate of Assumed Name 2024-04-16
Annual Report 2024-02-26
Annual Report 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RBDG RURAL BUSINESS COOP RURAL ENTERPRISE GRANT
Obligated Amount:
99999.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
136.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2586.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2722.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2722.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State