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

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38900.00
Total Face Value Of Loan:
38900.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6937.00
Total Face Value Of Loan:
6937.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6937
Current Approval Amount:
6937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7015.04

Sources: Kentucky Secretary of State