Search icon

BARRETT PARTNERS, INC.

Company Details

Name: BARRETT PARTNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 1999 (26 years ago)
Organization Date: 13 Oct 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0481792
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 836 Euclid Avenue, Suite 317, Lexington, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ANTHONY L BARRETT Registered Agent

President

Name Role
BRENDA B BARRETT President

Secretary

Name Role
ANTHONY L BARRETT Secretary

Treasurer

Name Role
ANTHONY L BARRETT Treasurer

Incorporator

Name Role
VONDA K. TOLLIVER Incorporator

Director

Name Role
Brenda Barrett Director
Anthony Barrett Director

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-08-01
Registered Agent name/address change 2023-04-03
Principal Office Address Change 2023-04-03
Annual Report 2023-04-03
Annual Report 2022-04-05
Annual Report 2021-04-21
Annual Report 2020-03-11
Annual Report 2019-04-30
Annual Report 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2224018503 2021-02-20 0457 PPS 209 E High St Ste 201, Lexington, KY, 40507-1401
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1401
Project Congressional District KY-06
Number of Employees 3
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31842.65
Forgiveness Paid Date 2021-08-06
4828497206 2020-04-27 0457 PPP 209 E High St, Lexington, KY, 40507-1401
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1401
Project Congressional District KY-06
Number of Employees 3
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31114.58
Forgiveness Paid Date 2021-01-08

Sources: Kentucky Secretary of State