Search icon

K. NORMAN BERRY ASSOCIATES, ARCHITECTS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: K. NORMAN BERRY ASSOCIATES, ARCHITECTS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2003 (23 years ago)
Organization Date: 02 Jan 2003 (23 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0551254
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 815 W. MARKET STREET,, SUITE 502, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANGIE HARNESS Registered Agent

Manager

Name Role
ROBERT HAFFERMANN Manager
EDWIN KREBS Manager
CHRISTOPHER FULLER Manager
CAROLE YOCUM Manager
TIM DOELLING Manager

Organizer

Name Role
K NORMAN BERRY Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BOB HAFFERMANN
User ID:
P2895718

Unique Entity ID

Unique Entity ID:
HXRBNDLVPB64
CAGE Code:
1VGC7
UEI Expiration Date:
2026-05-14

Business Information

Activation Date:
2025-05-16
Initial Registration Date:
2001-09-24

Form 5500 Series

Employer Identification Number (EIN):
611259580
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
K. NORMAN BERRY ASSOCIATES Inactive 2023-01-29

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-06-20
Registered Agent name/address change 2024-06-20
Annual Report 2023-05-01
Annual Report 2022-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
301842.00
Total Face Value Of Loan:
301842.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
226467.00
Total Face Value Of Loan:
226467.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$301,842
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$301,842
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$304,537.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $301,842
Jobs Reported:
16
Initial Approval Amount:
$226,467
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,467
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$228,242.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $209,779
Utilities: $0
Mortgage Interest: $0
Rent: $5,805
Refinance EIDL: $0
Healthcare: $10883
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State