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 (9 months 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
Annual Report 2020-06-11
Annual Report 2019-06-15
Annual Report 2018-06-17
Annual Report 2017-05-23
Annual Report 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9392058603 2021-03-26 0457 PPP 1477 KY Highway 467, Sparta, KY, 41086-9585
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sparta, OWEN, KY, 41086-9585
Project Congressional District KY-04
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.83
Forgiveness Paid Date 2021-07-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2073966 Intrastate Non-Hazmat 2024-06-26 34000 2023 2 2 Private(Property)
Legal Name JEREMY BERKSHIRE LLC
DBA Name -
Physical Address 1842 HWY 465, SPARTA, KY, 41086, US
Mailing Address 1842 HWY 465, SPARTA, KY, 41086, US
Phone (859) 393-3957
Fax -
E-mail AJBERKSHIRE@FUSE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State