Search icon

BERRY'S CABINETS, LLC

Company Details

Name: BERRY'S CABINETS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2010 (14 years ago)
Organization Date: 20 Dec 2010 (14 years ago)
Last Annual Report: 01 Jan 2025 (4 months ago)
Managed By: Managers
Organization Number: 0777760
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 14010 ROSEVILLE ROAD, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JPJEZMXTZ3M1 2023-10-04 14010 ROSEVILLE RD, GLASGOW, KY, 42141, 9105, USA 14010 ROSEVILLE RD, GLASGOW, KY, 42141, 9105, USA

Business Information

URL www.berryscabinets.com
Division Name BERRY'S CABINETS LLC
Division Number 01
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2022-10-06
Initial Registration Date 2021-05-17
Entity Start Date 2010-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337110, 423310
Product and Service Codes 5510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURIE A BERRY
Role OWNER/MANAGER
Address 14010 ROSEVILLE ROAD, GLASGOW, KY, 42141, 9105, USA
Government Business
Title PRIMARY POC
Name LAURIE A BERRY
Role OWNER/MANAGER
Address 14010 ROSEVILLE ROAD, GLASGOW, KY, 42141, 9105, USA
Past Performance Information not Available

Registered Agent

Name Role
CHERYL BERRY Registered Agent

Manager

Name Role
Megan Camille Jones Manager
Tyler P Hammer Manager

Organizer

Name Role
JAMES A BERRY Organizer

Filings

Name File Date
Annual Report 2025-01-01
Annual Report 2024-04-09
Annual Report 2023-03-16
Annual Report 2022-03-25
Annual Report 2021-04-21
Annual Report 2020-03-20
Annual Report 2019-04-24
Annual Report 2018-04-16
Annual Report 2017-05-15
Annual Report 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6014338407 2021-02-09 0457 PPS 110 Smith Cemetery Rd, Glasgow, KY, 42141-9118
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43321.25
Loan Approval Amount (current) 43321.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glasgow, BARREN, KY, 42141-9118
Project Congressional District KY-02
Number of Employees 8
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43505.37
Forgiveness Paid Date 2021-07-14
6202417005 2020-04-06 0457 PPP 14010 ROSEVILLE RD, GLASGOW, KY, 42141-9105
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31914
Loan Approval Amount (current) 31914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-9105
Project Congressional District KY-02
Number of Employees 7
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32112.58
Forgiveness Paid Date 2020-11-24

Sources: Kentucky Secretary of State