Search icon

BARTER BROTHERS, LLC

Company Details

Name: BARTER BROTHERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2012 (13 years ago)
Organization Date: 02 Aug 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 0834972
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 520 W 9TH STREET, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ENE3BCMMJX63 2020-11-07 520 W 9TH ST, RUSSELLVILLE, KY, 42276, 1214, USA 520 W 9TH ST, RUSSELLVILLE, KY, 42276, 1214, USA

Business Information

URL www.buysuperiorled.com
Division Name BARTER BROTHERS LLC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2019-12-02
Initial Registration Date 2019-11-08
Entity Start Date 2012-08-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441310, 448190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON W HARPER
Role CO-OWNER
Address 520 W 9TH ST, RUSSELLVILLE, KY, 42276, USA
Government Business
Title PRIMARY POC
Name JASON W HARPER
Role CO-OWNER
Address 520 W 9TH ST, RUSSELLVILLE, KY, 42276, USA
Past Performance Information not Available

Member

Name Role
Jared Dewayne Kenner Member
Jason Wade Harper Member

Organizer

Name Role
JASON W. HARPER Organizer
JARED KENNER Organizer

Registered Agent

Name Role
JARED KENNER Registered Agent

Assumed Names

Name Status Expiration Date
SUPERIOR AUTO SALES Active 2028-06-20
SUPERIOR TANNING Active 2028-05-31
SUPERIOR SELF-STORAGE Active 2027-09-09
SUPERIOR LED Inactive 2020-07-27

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Certificate of Assumed Name 2023-06-20
Annual Report 2023-06-02
Certificate of Assumed Name 2023-05-31
Certificate of Assumed Name 2022-09-09
Certificate of Assumed Name 2022-09-09
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2315737408 2020-05-05 0457 PPP 520 WEST 9TH ST, RUSSELLVILLE, KY, 42276
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16788.2
Loan Approval Amount (current) 16788.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27193
Servicing Lender Name Lewisburg Banking Company
Servicing Lender Address 287 N Main St, LEWISBURG, KY, 42256-9260
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELLVILLE, LOGAN, KY, 42276-0001
Project Congressional District KY-01
Number of Employees 2
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27193
Originating Lender Name Lewisburg Banking Company
Originating Lender Address LEWISBURG, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16912.39
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State