Search icon

Breaking Barriers of KY LLC

Company Details

Name: Breaking Barriers of KY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2016 (9 years ago)
Organization Date: 08 Jan 2016 (9 years ago)
Last Annual Report: 28 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0941037
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1941 Bishop Ln Ste 504, 1941 Bishop Ln Ste 504, Louisville, Louisville, KY 40218
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREAKING BARRIERS OF KY 2023 811030657 2024-09-02 BREAKING BARRIERS OF KY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 623000
Sponsor’s telephone number 5022338474
Plan sponsor’s address 5650 BARDSTOWN RD, LOUISVILLE, KY, 40291

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
BREAKING BARRIERS OF KY 2022 811030657 2023-09-13 BREAKING BARRIERS OF KY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 623000
Sponsor’s telephone number 5022338474
Plan sponsor’s address 5650 BARDSTOWN RD, LOUISVILLE, KY, 40291

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Gregory Brown Member

Registered Agent

Name Role
Gregory Brown Registered Agent

Organizer

Name Role
Gregory Brown Organizer

Filings

Name File Date
Annual Report 2024-07-28
Registered Agent name/address change 2024-07-28
Principal Office Address Change 2024-07-28
Annual Report 2023-06-29
Registered Agent name/address change 2022-05-19
Principal Office Address Change 2022-05-19
Annual Report 2022-03-10
Registered Agent name/address change 2021-02-13
Annual Report 2021-02-13
Annual Report 2020-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229798704 2021-03-26 0457 PPS 5650 Bardstown Rd N/A, Louisville, KY, 40291-1912
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85756
Loan Approval Amount (current) 85756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40291-1912
Project Congressional District KY-03
Number of Employees 7
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86399.76
Forgiveness Paid Date 2022-01-03
4453317408 2020-05-09 0457 PPP 5650 BARDSTOWN RD, LOUISVILLE, KY, 40291
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84542.47
Loan Approval Amount (current) 84542.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40291-0001
Project Congressional District KY-03
Number of Employees 7
NAICS code 623210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85353.15
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State