Search icon

The Barrett Group, LLC

Company Details

Name: The Barrett Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2020 (5 years ago)
Organization Date: 16 Jan 2020 (5 years ago)
Last Annual Report: 02 Apr 2025 (21 days ago)
Managed By: Members
Organization Number: 1083844
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 232 Juniper Dr, Frankfort, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
Richard Todd Barrett Registered Agent

Organizer

Name Role
Richard Todd Barrett Organizer

Member

Name Role
Richard Todd Barrett Member

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2025-04-02
Annual Report 2024-08-01
Annual Report 2023-05-08
Annual Report 2022-05-18
Annual Report 2021-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6891968900 2021-05-05 0457 PPP 232 Juniper Dr, Frankfort, KY, 40601-6145
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-6145
Project Congressional District KY-01
Number of Employees 1
NAICS code 524113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21166.33
Forgiveness Paid Date 2022-12-13

Sources: Kentucky Secretary of State