Search icon

LINDA BARNES CLEANING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LINDA BARNES CLEANING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2005 (20 years ago)
Organization Date: 21 Nov 2005 (20 years ago)
Last Annual Report: 24 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0625971
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 3911 CASTLEWOOD CT, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Organizer

Name Role
LINDA BARNES Organizer
ED BARNES Organizer

Registered Agent

Name Role
JAMES MILLS Registered Agent

Manager

Name Role
Edward Barnes Manager
James Mills Manager

Filings

Name File Date
Registered Agent name/address change 2025-03-18
Principal Office Address Change 2025-02-24
Registered Agent name/address change 2025-02-24
Annual Report 2025-02-24
Registered Agent name/address change 2025-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
33300.00
Total Face Value Of Loan:
33300.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$33,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,651.25
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $33,300

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000007029 Standard Goods and Services - - 1697
Department CHFS - Office Of The Secretary
Category (485) JANITORIAL SUPPLIES, GENERAL LINE
Authorization Small Purchase-Goods and Services
Executive 1900010266 Standard Goods and Services 2019-05-01 2019-05-31 300
Department CHFS - Office Of The Secretary
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Authorization Small Purchase-Goods and Services
Executive 1900008486 Standard Goods and Services 2019-03-25 2019-03-29 308
Department CHFS - Office Of The Secretary
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Authorization Small Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Transportation Cabinet Department Of Vehicle Regulation Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt -3420
Executive 2025-02-26 2025 Health & Family Services Cabinet Department For Medicaid Services Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 64.19
Executive 2025-02-26 2025 Health & Family Services Cabinet Department for Income Support Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 2128.14
Executive 2025-02-26 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 82896.78
Executive 2025-02-26 2025 Health & Family Services Cabinet Office Of Inspector General Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 3010.32

Sources: Kentucky Secretary of State