Search icon

BARRETT INVESTMENTS ONE, LLC

Company Details

Name: BARRETT INVESTMENTS ONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2018 (6 years ago)
Organization Date: 20 Nov 2018 (6 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 1039739
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 9442 ECHO HILLS DRIVE, Alexandria, KY 41001
Place of Formation: KENTUCKY

Manager

Name Role
JUANITA BARRETT Manager
Willis Barrett Manager
Tom Barrett Manager
Marcus Barrett Manager
Willis Barrett Jr Manager

Registered Agent

Name Role
JUANITA BARRETT Registered Agent

Organizer

Name Role
JUANITA BARRETT Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ4-4354 NQ4 Retail Malt Beverage Drink License Active 2024-11-19 2019-01-08 - 2025-11-30 9406 Alexandria Pike, Alexandria, Campbell, KY 41001
Department of Alcoholic Beverage Control 019-LD-2734 Quota Retail Drink License Active 2024-11-19 2019-01-08 - 2025-11-30 9406 Alexandria Pike, Alexandria, Campbell, KY 41001
Department of Alcoholic Beverage Control 019-RS-5527 Special Sunday Retail Drink License Active 2024-11-19 2019-01-08 - 2025-11-30 9406 Alexandria Pike, Alexandria, Campbell, KY 41001

Assumed Names

Name Status Expiration Date
BARRETTS POUR HOUSE Active 2029-01-25
BARRETT'S POUR HOUSE Inactive 2023-11-28

Filings

Name File Date
Annual Report 2025-03-03
Certificate of Assumed Name 2024-01-25
Annual Report 2024-01-25
Reinstatement 2023-11-01
Reinstatement Approval Letter Revenue 2023-11-01
Reinstatement Certificate of Existence 2023-11-01
Administrative Dissolution 2023-10-04
Reinstatement 2022-11-01
Reinstatement Approval Letter Revenue 2022-11-01
Reinstatement Approval Letter Revenue 2022-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4476728902 2021-04-29 0457 PPS 9442 Echo Hls, Alexandria, KY, 41001-7809
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9912
Loan Approval Amount (current) 9912
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 Alexandria, CAMPBELL, KY, 41001-7809
Project Congressional District KY-04
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9962.11
Forgiveness Paid Date 2021-11-05
4451498005 2020-06-26 0457 PPP 154 RIFLE RANGE RD, ALEXANDRIA, KY, 41001-8238
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) 7300
Loan Approval Amount (current) 7300
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 New Business or 2 years or less
Project Address ALEXANDRIA, CAMPBELL, KY, 41001-8238
Project Congressional District KY-04
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7376.85
Forgiveness Paid Date 2021-07-21

Sources: Kentucky Secretary of State