Search icon

CHARLES BARLOW, LLC

Company Details

Name: CHARLES BARLOW, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 2007 (18 years ago)
Organization Date: 27 Sep 2007 (18 years ago)
Last Annual Report: 25 Feb 2009 (16 years ago)
Managed By: Members
Organization Number: 0674527
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 303 OREAD ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
BUSINESS FILINGS INCORPORATED Organizer

Registered Agent

Name Role
CHARLES BARLOW, LLC Registered Agent

Signature

Name Role
CHARLES T BARLOW JR Signature

Member

Name Role
CHARLES BARLOW Member

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-02-25
Annual Report 2008-07-09
Articles of Organization 2007-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4472448403 2021-02-06 0457 PPP 2131 W Highway 80, Somerset, KY, 42503-3751
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-3751
Project Congressional District KY-05
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10044.44
Forgiveness Paid Date 2021-07-23

Sources: Kentucky Secretary of State