Search icon

BARRETT CHIROPRACTIC CENTER, INC.

Company Details

Name: BARRETT CHIROPRACTIC CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2002 (23 years ago)
Organization Date: 09 Jan 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0528617
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 3002 US HWY 641 NORTH, DRAFFENVILLE, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARRETT CHIROPRACTIC CENTER CBS BENEFIT PLAN 2023 611401853 2024-12-30 BARRETT CHIROPRACTIC CENTER 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 621491
Sponsor’s telephone number 2705277033
Plan sponsor’s address 3002 US HWY 641 NORTH, BENTON, KY, 42025

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BARRETT CHIROPRACTIC CENTER CBS BENEFIT PLAN 2022 611401853 2023-12-27 BARRETT CHIROPRACTIC CENTER 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 621491
Sponsor’s telephone number 2705277033
Plan sponsor’s address 3002 US HWY 641 NORTH, BENTON, KY, 42025

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BARRETT CHIROPRACTIC CENTER CBS BENEFIT PLAN 2021 611401853 2022-12-29 BARRETT CHIROPRACTIC CENTER 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 621491
Sponsor’s telephone number 2705277033
Plan sponsor’s address 3002 US HWY 641 NORTH, BENTON, KY, 42025

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BARRETT CHIROPRACTIC CENTER CBS BENEFIT PLAN 2020 611401853 2021-12-14 BARRETT CHIROPRACTIC CENTER 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 621491
Sponsor’s telephone number 2705277033
Plan sponsor’s address 3002 US HWY 641 NORTH, BENTON, KY, 42025

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BARRETT CHIROPRACTIC CENTER CBS BENEFIT PLAN 2019 611401853 2020-12-23 BARRETT CHIROPRACTIC CENTER 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 621491
Sponsor’s telephone number 2705277033
Plan sponsor’s address 3002 US HWY 641 NORTH, BENTON, KY, 42025

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JAMES BARRETT Registered Agent

President

Name Role
James Robert Barrett President

Incorporator

Name Role
JAMES BARRETT Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Principal Office Address Change 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-05-23
Annual Report 2021-07-01
Annual Report 2020-06-01
Annual Report 2019-06-20
Reinstatement Approval Letter Revenue 2018-11-19
Reinstatement Approval Letter UI 2018-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8096827701 2020-05-01 0457 PPP 3002 US HWY 641 N, Benton, KY, 42025
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26934
Loan Approval Amount (current) 26934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Benton, MARSHALL, KY, 42025-0001
Project Congressional District KY-01
Number of Employees 5
NAICS code 621310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27342.81
Forgiveness Paid Date 2021-11-17

Sources: Kentucky Secretary of State