Search icon

BOONES ABATTOIR, INC.

Company Details

Name: BOONES ABATTOIR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1967 (58 years ago)
Organization Date: 13 Jul 1967 (58 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 0005137
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 100 OLD BLOOMFIELD PIKE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N4SERF46CLV8 2024-10-04 100 OLD BLOOMFIELD PIKE, BARDSTOWN, KY, 40004, 2000, USA 100 OLD BLOOMFIELD PIKE, BARDSTOWN, KY, 40004, 2000, USA

Business Information

Doing Business As BOONE'S BUTCHER SHOP
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-10-18
Initial Registration Date 2022-03-15
Entity Start Date 1967-07-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311612

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLISON B PORTEUS
Role OWNER
Address 100 OLD BLOOMFIELD PIKE, BARDSTOWN, KY, 40004, USA
Government Business
Title PRIMARY POC
Name ALLISON B PORTEUS
Role OWNER
Address 100 OLD BLOOMFIELD PIKE, BARDSTOWN, KY, 40004, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOONES ABATTOIR INC CBS BENEFIT PLAN 2023 610667047 2024-12-30 BOONES ABATTOIR INC 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 445220
Sponsor’s telephone number 5023483668
Plan sponsor’s address 100 OLD BLOOMFIELD PIKE, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BOONES ABATTOIR INC CBS BENEFIT PLAN 2022 610667047 2023-12-27 BOONES ABATTOIR INC 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 445220
Sponsor’s telephone number 5023483668
Plan sponsor’s address 100 OLD BLOOMFIELD PIKE, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BOONES ABATTOIR INC CBS BENEFIT PLAN 2021 610667047 2022-12-29 BOONES ABATTOIR INC 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 445220
Sponsor’s telephone number 5023483668
Plan sponsor’s address 100 OLD BLOOMFIELD PIKE, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BOONES ABATTOIR INC CBS BENEFIT PLAN 2020 610667047 2021-12-14 BOONES ABATTOIR INC 24
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 445220
Sponsor’s telephone number 5023483668
Plan sponsor’s address 100 OLD BLOOMFIELD PIKE, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Luel G Boone President

Secretary

Name Role
Donna R Boone Secretary

Vice President

Name Role
Maureen B Bell Vice President
Matthew B Boone Vice President
Allison B Porteus Vice President

Registered Agent

Name Role
LUEL G. BOONE Registered Agent

Incorporator

Name Role
LUEL A. BOONE Incorporator
IMOGENE BOONE Incorporator

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-05-08
Annual Report 2022-03-11
Annual Report 2021-02-20
Annual Report 2020-03-09
Annual Report 2019-04-19
Annual Report 2018-04-20
Annual Report 2017-05-04
Annual Report 2016-04-01
Annual Report 2015-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305910192 0452110 2002-11-20 100 OLD BLOOMFIELD PIKE, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-20
Case Closed 2003-03-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-02-14
Abatement Due Date 2003-03-13
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 25
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2003-02-14
Abatement Due Date 2003-03-13
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2003-02-14
Abatement Due Date 2003-03-13
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 25
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2003-02-14
Abatement Due Date 2003-03-13
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-02-14
Abatement Due Date 2003-03-13
Nr Instances 1
Nr Exposed 25
Citation ID 02003
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-02-14
Abatement Due Date 2003-03-13
Nr Instances 1
Nr Exposed 25
104347406 0452110 1989-09-20 100 OLD BLOOMFIELD PIKE, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-20
Case Closed 1989-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-10-05
Abatement Due Date 1989-10-11
Nr Instances 1
Nr Exposed 14
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1989-10-05
Abatement Due Date 1989-10-17
Nr Instances 1
Nr Exposed 14
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1989-10-05
Abatement Due Date 1989-10-11
Nr Instances 1
Nr Exposed 14
13937263 0452110 1982-09-28 OLD SPRINGFIELD RD, Bardstown, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-28
Case Closed 1982-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1982-11-16
Abatement Due Date 1982-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1982-11-16
Abatement Due Date 1982-12-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-11-16
Abatement Due Date 1982-12-15
Nr Instances 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2859959 BOONES ABATTOIR, INC. BOONE'S BUTCHER SHOP N4SERF46CLV8 100 OLD BLOOMFIELD PIKE, BARDSTOWN, KY, 40004-2000
Capabilities Statement Link -
Phone Number 502-348-3668
Fax Number -
E-mail Address allison@boonesbutchershop.com
WWW Page -
E-Commerce Website -
Contact Person ALLISON PORTEUS
County Code (3 digit) 179
Congressional District 02
Metropolitan Statistical Area -
CAGE Code 9PZE0
Year Established 1967
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 311612
NAICS Code's Description Meat Processed from Carcasses
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 91.53
Executive 2024-10-15 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Household And Kitchen Supplies 28.21
Executive 2024-10-15 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 321.55
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 614.04
Executive 2024-08-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 448.67
Executive 2024-07-15 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 914.47
Executive 2023-09-11 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 658.8
Executive 2023-08-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 687.56
Executive 2023-08-15 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 414.41

Sources: Kentucky Secretary of State