Search icon

Jeremy Berkshire, LLC

Company Details

Name: Jeremy Berkshire, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2015 (10 years ago)
Organization Date: 03 Mar 2015 (10 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0915571
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41086
City: Sparta
Primary County: Gallatin County
Principal Office: 1842 HWY 465 EAST, SPARTA, KY 41086
Place of Formation: KENTUCKY

Registered Agent

Name Role
THE GAMM LAW FIRM, PLLC Registered Agent

Member

Name Role
Jeremy Allen Berkshire Member
Andrea Melissa Berkshire Member

Organizer

Name Role
Corey T Gamm Organizer

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-06
Annual Report 2022-03-07
Principal Office Address Change 2021-05-05
Annual Report 2021-05-05

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20889.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-09-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State