Search icon

BARNHILL ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BARNHILL ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2011 (14 years ago)
Organization Date: 01 Nov 2011 (14 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0804637
Industry: Miscellaneous Repair Services
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 824 Winchester Rd, Lexington, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRION BARNHILL Registered Agent

Member

Name Role
BRION BARNHILL Member

Organizer

Name Role
BRION BARNHILL Organizer

Form 5500 Series

Employer Identification Number (EIN):
453722409
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
BARNHILL CHIMNEY CO. Inactive 2023-02-22
BARNHILL CHIMNEY SUPPLY Inactive 2016-11-01
BARNHILL CHIMNEY COMPANY Inactive 2016-11-01

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-18
Annual Report 2023-06-19
Annual Report 2022-03-09
Principal Office Address Change 2022-01-13

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233873.75
Total Face Value Of Loan:
233873.75
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
240000.00
Total Face Value Of Loan:
237458.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233873.75
Current Approval Amount:
233873.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
235569.33
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240000
Current Approval Amount:
237458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
239601.72

Motor Carrier Census

DBA Name:
BARNHILL CHIMNEY
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-05-18
Operation Classification:
Private(Property)
power Units:
3
Drivers:
11
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 30.35 $32,810 $7,000 26 2 2020-01-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 22.45 $32,646 $10,500 23 3 2018-12-13 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 20.74 $73,188 $17,500 18 5 2017-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 14.86 $9,549 $3,500 17 1 2017-10-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 12.25 $14,500 $14,000 13 4 2015-12-10 Final

Sources: Kentucky Secretary of State