Search icon

BarrBell, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BarrBell, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2012 (13 years ago)
Organization Date: 19 Mar 2012 (13 years ago)
Last Annual Report: 20 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0824747
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 494 WOODLAKE WAY, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
PETER D. BARR Registered Agent

Member

Name Role
Peter Dumont Barr Member
Colleen Bell Barr Member

Organizer

Name Role
Peter D Barr Organizer
Colleen B Hampton Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-11
Annual Report 2023-04-19
Annual Report 2022-03-10
Principal Office Address Change 2021-05-11

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,912.6
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $20,833.32
Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,951.38
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $20,833.32

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State