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 |
Name | Role |
---|---|
matthew S Bargo | Manager |
Name | Role |
---|---|
Matthew Bargo | Member |
Name | Role |
---|---|
MATTHEW BARGO, II | Organizer |
Name | Role |
---|---|
MATTHEW BARGO, II | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
Bargo459 | Active | 2025-11-10 |
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