Search icon

LINDA BARNES CLEANING, LLC

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 (19 years ago)
Organization Date: 21 Nov 2005 (19 years ago)
Last Annual Report: 24 Feb 2025 (2 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
Annual Report 2025-02-24
Registered Agent name/address change 2025-02-24
Principal Office Address Change 2025-02-24
Registered Agent name/address change 2025-02-24
Annual Report 2024-08-03
Annual Report 2023-05-04
Annual Report 2022-04-21
Annual Report 2021-06-25
Registered Agent name/address change 2020-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9030247107 2020-04-15 0457 PPP PO BOX 273, BURNSIDE, KY, 42519
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 33300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BURNSIDE, PULASKI, KY, 42519-0001
Project Congressional District KY-05
Number of Employees 17
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33651.25
Forgiveness Paid Date 2021-05-13

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 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 Department For Medicaid Services Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 64.19
Executive 2025-02-26 2025 Health & Family Services Cabinet Office Of Inspector General Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 3010.32
Executive 2025-02-03 2025 Energy and Environment Cabinet Department for Environmental Protection Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 1548
Executive 2025-01-15 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 531.25
Executive 2025-01-15 2025 Health & Family Services Cabinet Department For Public Health Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 1534
Executive 2025-01-15 2025 Health & Family Services Cabinet Department for Income Support Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 150.2
Executive 2025-01-15 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 22903.15

Sources: Kentucky Secretary of State