Search icon

BUSH & BURCHETT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUSH & BURCHETT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 1971 (54 years ago)
Organization Date: 30 Aug 1971 (54 years ago)
Last Annual Report: 27 Feb 2025 (5 months ago)
Organization Number: 0006600
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: PO BOX 400, ALLEN, KY 41601
Place of Formation: KENTUCKY
Authorized Shares: 2300

President

Name Role
Joe A Burchett II President

Registered Agent

Name Role
JOE A. BURCHETT Registered Agent

Secretary

Name Role
Vicki Ward Secretary

Vice President

Name Role
Jennifer B Biliter Vice President

Director

Name Role
Jennifer B Biliter Director
Joe A Burchett, II Director

Incorporator

Name Role
TRAVIS M. BUSH Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
606-874-8010
Contact Person:
JOE BURCHETT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0343477

Unique Entity ID

Unique Entity ID:
DNHNJAQLQ7U7
CAGE Code:
0C4Y6
UEI Expiration Date:
2025-08-02

Business Information

Activation Date:
2024-08-06
Initial Registration Date:
2002-02-07

Commercial and government entity program

CAGE number:
0C4Y6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-06
CAGE Expiration:
2029-08-06
SAM Expiration:
2025-08-02

Contact Information

POC:
JOE A. BURCHETT

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-05-22
Annual Report 2023-05-01
Annual Report 2022-06-15
Annual Report 2021-04-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P518C0006
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1552605.00
Base And Exercised Options Value:
1552605.00
Base And All Options Value:
1552605.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-10-04
Description:
SHEPHERD STREET BRIDGE PROJECT
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS
Procurement Instrument Identifier:
W9123704C0006
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-6172.90
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-04-07
Description:
MARTIN REDEVELOPMENT SITE PH1A AT MARTIN, KY - QUANTITY VARIATION
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1172134.85
Total Face Value Of Loan:
1172134.85
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1172100.00
Total Face Value Of Loan:
1172100.00

Mines

Mine Information

Mine Name:
No 2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Co-Op Mining Company
Party Role:
Operator
Start Date:
1978-02-01
End Date:
1980-08-07
Party Name:
Courtney-Cory Collieries Inc
Party Role:
Operator
Start Date:
1989-06-07
End Date:
1992-01-13
Party Name:
Old Style Mining Company Inc
Party Role:
Operator
Start Date:
1980-08-08
End Date:
1981-09-28
Party Name:
Bush & Burchett Inc
Party Role:
Operator
Start Date:
1981-09-29
End Date:
1984-08-12
Party Name:
Uptown Mining Corp
Party Role:
Operator
Start Date:
1984-08-13
End Date:
1989-06-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-25
Type:
Referral
Address:
NEAR 641 W KY HWY 80, COMBS, KY, 41729
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-10-19
Type:
Accident
Address:
I-64 EXIT 191, CATLETTSBURG, KY, 41129
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-23
Type:
Unprog Rel
Address:
CORNER OF MEMORIAL & MAIN ST, HAZARD, KY, 41701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-04-23
Type:
Accident
Address:
815 DIX DAM RD, HARRODSBURG, KY, 40330
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-07-28
Type:
Referral
Address:
BOB'S CREEK, CAWOOD, KY, 40815
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$1,172,134.85
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,172,134.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,181,153.78
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $1,172,128.85
Utilities: $1
Jobs Reported:
69
Initial Approval Amount:
$1,172,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,172,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,180,825.63
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $879,075
Rent: $293,025

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 874-8010
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
15
Drivers:
6
Inspections:
47
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State