Search icon

Sherman Carter Barnhart Architects, PLLC

Headquarter

Company Details

Name: Sherman Carter Barnhart Architects, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 2015 (10 years ago)
Organization Date: 09 Mar 2015 (10 years ago)
Last Annual Report: 11 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0915936
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 144 Turner Commons Way, Suite 110, Lexington, KY 40508
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Sherman Carter Barnhart Architects, PLLC, ILLINOIS LLC_05594235 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHERMAN CARTER BARNHART ARCHITECTS, PLLC 401(K) PSP 2023 473402117 2024-07-25 SHERMAN CARTER BARNHART ARCHITECTS, PLLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541310
Sponsor’s telephone number 8592241351
Plan sponsor’s address 2405 HARRODSBURG RD, LEXINGTON, KY, 405043329
SHERMAN CARTER BARNHART ARCHITECTS, PLLC 401(K) PSP 2022 473402117 2023-07-29 SHERMAN CARTER BARNHART ARCHITECTS, PLLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541310
Sponsor’s telephone number 8592241351
Plan sponsor’s address 2405 HARRODSBURG RD, LEXINGTON, KY, 405043329
SHERMAN CARTER BARNHART ARCHITECTS, PLLC 401(K) PSP 2021 473402117 2022-07-28 SHERMAN CARTER BARNHART ARCHITECTS, PLLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541310
Sponsor’s telephone number 8592241351
Plan sponsor’s address 2405 HARRODSBURG RD, LEXINGTON, KY, 405043329
SHERMAN CARTER BARNHART ARCHITECTS, PLLC 401(K) PSP 2020 473402117 2021-07-20 SHERMAN CARTER BARNHART ARCHITECTS, PLLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541310
Sponsor’s telephone number 8592241351
Plan sponsor’s address 2405 HARRODSBURG RD, LEXINGTON, KY, 405043329
SHERMAN CARTER BARNHART ARCHITECTS, PLLC 401(K) PSP 2019 473402117 2020-05-29 SHERMAN CARTER BARNHART ARCHITECTS, PLLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541310
Sponsor’s telephone number 8592241351
Plan sponsor’s address 2405 HARRODSBURG RD, LEXINGTON, KY, 405043329
SHERMAN CARTER BARNHART ARCHITECTS, PLLC 401(K) PSP 2018 473402117 2019-06-25 SHERMAN CARTER BARNHART ARCHITECTS, PLLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541310
Sponsor’s telephone number 8592241351
Plan sponsor’s address 2405 HARRODSBURG RD, LEXINGTON, KY, 405043329
SHERMAN CARTER BARNHART ARCHITECTS, PLLC 401(K) PSP 2017 473402117 2018-07-20 SHERMAN CARTER BARNHART ARCHITECTS, PLLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541310
Sponsor’s telephone number 8592241351
Plan sponsor’s address 2405 HARRODSBURG RD, LEXINGTON, KY, 405043329
SHERMAN CARTER BARNHART ARCHITECTS, PLLC 401K PROFIT SHARING PLAN 2016 473402117 2017-07-25 SHERMAN CARTER BARNHART ARCHITECTS, PLLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541310
Sponsor’s telephone number 8592241351
Plan sponsor’s address 2405 HARRODSBURG RD, LEXINGTON, KY, 405043329
SHERMAN CARTER BARNHART ARCHITECTS, PLLC 401K PROFIT SHARING PLAN 2015 473402117 2016-07-07 SHERMAN CARTER BARNHART ARCHITECTS, PLLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541310
Sponsor’s telephone number 8592241351
Plan sponsor’s address 2405 HARRODSBURG RD, LEXINGTON, KY, 405043329

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Manager

Name Role
Michael L Smith Manager

Member

Name Role
Kenneth W Stanfield, Jr Member
Justin A McElfresh Member
Kevin W Matthews Member
Jennifer M Cash Member
Susan L Thompson-Mooney Member
Allison S Commings Member
Andrew H Owens Member
Christopher B Jones Member
Brandon Ward Member

Organizer

Name Role
J David Smith Jr Organizer

Filings

Name File Date
Annual Report 2024-07-11
Annual Report 2023-06-28
Principal Office Address Change 2023-06-28
Annual Report 2022-05-31
Annual Report 2021-06-28
Annual Report 2020-06-17
Annual Report 2019-03-01
Annual Report 2018-02-14
Annual Report 2017-05-23
Annual Report 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4819047002 2020-04-04 0457 PPP 2405 HARRODSBURG RD, LEXINGTON, KY, 40504-3329
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 889800
Loan Approval Amount (current) 889800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-3329
Project Congressional District KY-06
Number of Employees 51
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 899340.63
Forgiveness Paid Date 2021-05-05
8624918302 2021-01-29 0457 PPS 2405 Harrodsburg Rd, Lexington, KY, 40504-3329
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 882943.35
Loan Approval Amount (current) 882943.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-3329
Project Congressional District KY-06
Number of Employees 46
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 891355.84
Forgiveness Paid Date 2022-01-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-15 2025 Cabinet of the General Government Department Of Veterans Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 16740
Executive 2025-01-02 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3453.13
Executive 2024-12-13 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3791.07
Executive 2024-11-26 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3453.12
Executive 2024-11-25 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 7440.69
Executive 2024-10-29 2025 Cabinet of the General Government Department Of Veterans Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 22320
Executive 2024-09-17 2025 Cabinet of the General Government Department Of Veterans Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 44640
Executive 2024-09-16 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 12085.94
Executive 2024-09-09 2025 Cabinet of the General Government Department Of Veterans Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 66960
Executive 2024-09-05 2025 Cabinet of the General Government Department Of Veterans Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 154275.86

Sources: Kentucky Secretary of State