Search icon

BARREN RIVER WELLSITE SUPERVISION, LLC

Company Details

Name: BARREN RIVER WELLSITE SUPERVISION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 2016 (9 years ago)
Organization Date: 06 May 2016 (9 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0951984
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42156
City: Lucas
Primary County: Barren County
Principal Office: 312 STONY POINT CIRCLE, LUCAS, KY 42156
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUGLAS WAYNE MEZENEN Registered Agent

Member

Name Role
Douglas Wayne Mezenen Member
Joshua Gene Mezenen Member

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-06-02
Annual Report 2022-05-17
Annual Report 2021-05-11
Annual Report 2020-06-01
Registered Agent name/address change 2019-05-31
Annual Report 2019-05-31
Annual Report 2018-04-17
Registered Agent name/address change 2017-05-08
Annual Report 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7305147701 2020-05-01 0457 PPP 312 STONY CIR, LUCAS, KY, 42156
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6937
Loan Approval Amount (current) 6937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUCAS, BARREN, KY, 42156-8300
Project Congressional District KY-02
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7015.04
Forgiveness Paid Date 2021-06-22

Sources: Kentucky Secretary of State