Search icon

BARJACK, LLC

Company Details

Name: BARJACK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2017 (7 years ago)
Organization Date: 26 Oct 2017 (7 years ago)
Last Annual Report: 22 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 1000688
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 133 WES DAVIS ROAD, CORBIN, KY 40701
Place of Formation: KENTUCKY

Manager

Name Role
matthew S Bargo Manager

Member

Name Role
Matthew Bargo Member

Organizer

Name Role
MATTHEW BARGO, II Organizer

Registered Agent

Name Role
MATTHEW BARGO, II Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 118-BH-198801 Bottling House or Bottling House Storage License Active 2024-05-16 2023-08-28 - 2025-04-30 2095 Kentucky 3041, Corbin, Whitley, KY 40701
Department of Alcoholic Beverage Control 118-DTB-198803 Distiller's License - Class B Active 2024-05-16 2023-08-28 - 2025-04-30 2095 Kentucky 3041, Corbin, Whitley, KY 40701
Department of Alcoholic Beverage Control 118-RTB-198804 Rectifier's License - Class B Active 2024-05-16 2023-08-28 - 2025-04-30 2095 Kentucky 3041, Corbin, Whitley, KY 40701
Department of Alcoholic Beverage Control 118-LISDWS-199281 Limited In-State Distilled Spirits Supplier's License Active 2024-05-16 2023-09-27 - 2025-04-30 2095 Kentucky 3041, Corbin, Whitley, KY 40701

Assumed Names

Name Status Expiration Date
Bargo459 Active 2025-11-10

Filings

Name File Date
Annual Report 2025-02-22
Annual Report 2024-03-26
Annual Report 2023-07-12
Annual Report 2022-06-09
Annual Report 2021-04-05
Certificate of Assumed Name 2020-11-10
Principal Office Address Change 2020-02-17
Principal Office Address Change 2020-02-17
Annual Report 2020-02-17
Principal Office Address Change 2020-02-17

Sources: Kentucky Secretary of State