Search icon

T. Barrett & Associates, LLC

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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 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
T. BARRETT & ASSOCIATES CBS BENEFIT PLAN 2022 264385816 2023-12-27 T. BARRETT & ASSOCIATES 2
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
T. BARRETT & ASSOCIATES CBS BENEFIT PLAN 2021 264385816 2022-12-29 T. BARRETT & ASSOCIATES 2
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
T. BARRETT & ASSOCIATES CBS BENEFIT PLAN 2020 264385816 2021-12-14 T. BARRETT & ASSOCIATES 2
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

Manager

Name Role
Katherine Barrett Block Manager
Thomas Francis Barrett Sr Manager

Organizer

Name Role
H. Kevin Eddins Organizer

Registered Agent

Name Role
DAVID B. BLANDFORD, ESQ. Registered Agent

Licenses

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 -

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32365
Loan Approval Amount (current) 32365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-4680
Project Congressional District KY-03
Number of Employees 4
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32529.04
Forgiveness Paid Date 2021-08-10

Sources: Kentucky Secretary of State