Name: | T. Barrett & Associates, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 2009 (16 years ago) |
Organization Date: | 27 Feb 2009 (16 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0724464 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40252 |
City: | Louisville, Lyndon |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 22448, Louisville, KY 40252 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | T. Barrett & Associates, LLC, FLORIDA | M13000002083 | FLORIDA |
Headquarter of | T. Barrett & Associates, LLC, ILLINOIS | LLC_14870989 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T. BARRETT & ASSOCIATES CBS BENEFIT PLAN | 2023 | 264385816 | 2024-12-30 | T. BARRETT & ASSOCIATES | 2 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 8777701113 |
Plan sponsor’s address | 300 DISTILLERY COMMONS, SUITE 420, LOUISVILLE, KY, 40206 |
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 8777701113 |
Plan sponsor’s address | 300 DISTILLERY COMMONS, SUITE 420, LOUISVILLE, KY, 40206 |
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 |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 8777701113 |
Plan sponsor’s address | 300 DISTILLERY COMMONS, SUITE 420, LOUISVILLE, KY, 40206 |
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 |
Name | Role |
---|---|
Katherine Barrett Block | Manager |
Thomas Francis Barrett Sr | Manager |
Name | Role |
---|---|
H. Kevin Eddins | Organizer |
Name | Role |
---|---|
DAVID B. BLANDFORD, ESQ. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 751326 | Independent Adjuster - Property & Casualty | Active | 2011-04-06 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2023-03-03 |
Annual Report | 2022-03-23 |
Principal Office Address Change | 2021-08-13 |
Annual Report | 2021-03-02 |
Annual Report | 2020-05-06 |
Annual Report | 2019-03-11 |
Annual Report | 2018-03-15 |
Annual Report | 2017-03-21 |
Annual Report | 2016-03-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300238404 | 2021-02-03 | 0457 | PPP | 8153 New La Grange Rd Ste 102, Louisville, KY, 40222-4680 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State