Name: | BARNES CROP INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jan 2012 (13 years ago) |
Organization Date: | 17 Jan 2012 (13 years ago) |
Last Annual Report: | 04 Apr 2025 (15 days ago) |
Managed By: | Members |
Organization Number: | 0810102 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42202 |
City: | Adairville |
Primary County: | Logan County |
Principal Office: | 122 BARNES ROAD, ADAIRVILLE, KY 42202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Mason Barnes | Member |
Name | Role |
---|---|
JOHN MASON BARNES | Organizer |
Name | Role |
---|---|
JOHN MASON BARNES | 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 787745 | Agent - Casualty | Active | 2012-08-06 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 787745 | Agent - Property | Active | 2012-08-06 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-04-04 |
Annual Report | 2024-04-22 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-25 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-14 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-16 |
Annual Report | 2017-04-26 |
Annual Report | 2016-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5381478509 | 2021-02-27 | 0457 | PPP | 122 Barnes Rd, Adairville, KY, 42202-7910 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State