Search icon

BARLOW CITY LIBRARY, INC.

Company Details

Name: BARLOW CITY LIBRARY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Mar 2017 (8 years ago)
Organization Date: 17 Mar 2017 (8 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0979841
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42024
City: Barlow
Primary County: Ballard County
Principal Office: PO BOX 189, BARLOW, KY 42024
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CV6MLCLUBJ41 2025-01-21 139 N 4TH ST, BARLOW, KY, 42024, 9579, USA PO BOX 189, 147 N. 4TH STREET, BARLOW, KY, 42024, 0189, USA

Business Information

Division Name CITY OF BARLOW
Congressional District 01
Activation Date 2024-01-25
Initial Registration Date 2009-06-12
Entity Start Date 1903-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PEGGY L MERIEDETH
Address PO BOX 189, 139 N. 4TH STREET, BARLOW, KY, 42024, 0189, USA
Title ALTERNATE POC
Name CONNIE DALTON
Address PO BOX 189, 139 N. 4TH STREET, BARLOW, KY, 42024, 0189, USA
Government Business
Title PRIMARY POC
Name PEGGY L MERIEDETH
Address PO BOX 189, 139 N. 4TH STREET, BARLOW, KY, 42024, 0189, USA
Title ALTERNATE POC
Name CONNIE DALTON
Address PO BOX 189, 139 N. 4TH STREET, BARLOW, KY, 42024, 0189, USA
Past Performance Information not Available

Director

Name Role
Ruth Negley Director
ZONA NEWTON Director
PEGGY MERIEDETH Director
RUTH NEGLEY Director
Zona Newton Director
Connie Dalton Director

Registered Agent

Name Role
PEGGY MERIEDETH Registered Agent

President

Name Role
PEGGY L MERIEDETH President

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-04-18
Annual Report 2022-07-05
Annual Report 2021-09-28
Annual Report 2020-06-09
Registered Agent name/address change 2019-04-03
Annual Report 2019-04-03
Annual Report 2018-08-27
Articles of Incorporation 2017-03-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000C21007L94383 Department of Agriculture 10.781 - WATER AND WASTE DISPOSAL SYSTEMS FOR RURAL COMMUNITIES - ARRA 2011-01-19 2011-01-19 DIRECT COMBINATION WATER & WASTE DISPOSAL LOANS - PUBLIC BODY - 09/10 MULTI-YEAR STIMULUS
Recipient BARLOW CITY LIBRARY, INC
Recipient Name Raw BARLOW, CITY OF
Recipient UEI CV6MLCLUBJ41
Recipient DUNS 143849037
Recipient Address PO BOX 189, BARLOW, BALLARD, KENTUCKY, 42024-0189, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10179.00
Face Value of Direct Loan 135000.00
Link View Page
0000C21007L87786 Department of Agriculture 10.781 - WATER AND WASTE DISPOSAL SYSTEMS FOR RURAL COMMUNITIES - ARRA 2011-01-19 2011-01-19 DIRECT COMBINATION WATER & WASTE DISPOSAL LOANS - PUBLIC BODY - 09/10 MULTI-YEAR STIMULUS
Recipient BARLOW CITY LIBRARY, INC
Recipient Name Raw BARLOW, CITY OF
Recipient UEI CV6MLCLUBJ41
Recipient DUNS 143849037
Recipient Address PO BOX 189, BARLOW, BALLARD, KENTUCKY, 42024-0189, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 39811.00
Face Value of Direct Loan 528000.00
Link View Page
0000C21007G87786 Department of Agriculture 10.781 - WATER AND WASTE DISPOSAL SYSTEMS FOR RURAL COMMUNITIES - ARRA 2009-12-10 2009-12-10 COMBINATION WATER & WASTE DISPOSAL GRANTS - 09/10 MULTI-YEAR STIMULUS
Recipient BARLOW CITY LIBRARY, INC
Recipient Name Raw BARLOW, CITY OF
Recipient UEI CV6MLCLUBJ41
Recipient DUNS 143849037
Recipient Address PO BOX 189, BARLOW, BALLARD, KENTUCKY, 42024-0189, UNITED STATES
Obligated Amount 662000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State