Search icon

L. A. BUFORD, INC.

Company Details

Name: L. A. BUFORD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 15 Jan 1979 (46 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0114924
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42304
City: Owensboro
Primary County: Daviess County
Principal Office: P O Box 23233, OWENSBORO, KY 42304-3233
Place of Formation: KENTUCKY
Authorized Shares: 200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2013 610953041 2014-08-04 L.A. BUFORD, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2706831901
Plan sponsor’s address 1227 MOSELEY STREET, OWENSBORO, KY, 423033140

Signature of

Role Plan administrator
Date 2014-08-04
Name of individual signing VICKIE A. BUFORD
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2012 610953041 2013-06-21 L.A. BUFORD, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2706831901
Plan sponsor’s address 1227 MOSELEY STREET, OWENSBORO, KY, 423033140

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing VICKIE BUFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-21
Name of individual signing VICKIE BUFORD
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Thomas E Buford President

Secretary

Name Role
Dana M Westerfield Secretary

Director

Name Role
L. A. BUFORD Director

Incorporator

Name Role
L. A. BUFORD Incorporator

Registered Agent

Name Role
THOMAS E. BUFORD Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-29
Annual Report 2022-03-07
Annual Report 2021-08-20
Annual Report 2020-06-22
Annual Report 2019-09-09
Annual Report 2018-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312612195 0452110 2008-10-08 2630 FREDERICA ST, OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-10-08
Case Closed 2008-10-08

Related Activity

Type Inspection
Activity Nr 312612161
308082270 0452110 2005-04-19 3000 FREDERICA ST, OWENSBORO, KY, 42303
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-05-04
Case Closed 2006-01-10

Related Activity

Type Inspection
Activity Nr 307563015

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B05 II
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01008
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01009A
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01009B
Citaton Type Serious
Standard Cited 19260451 B05 II
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Nr Instances 1
Nr Exposed 4
Citation ID 01010A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01010B
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Nr Instances 1
Nr Exposed 4
Citation ID 01010C
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Nr Instances 1
Nr Exposed 4
Citation ID 01010D
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2005-06-21
Abatement Due Date 2005-07-25
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2005-06-21
Abatement Due Date 2005-07-25
Nr Instances 1
Nr Exposed 4
305319774 0452110 2002-08-01 183 US HIGHWAY 62 EAST, BEAVER DAM, KY, 42343
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-01
Case Closed 2002-08-01
18597229 0452110 1986-08-19 1350 CARTER ROAD, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-19
Case Closed 1986-08-25
18580191 0452110 1985-09-19 GOETZ RD., OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-19
Case Closed 1985-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8899907106 2020-04-15 0457 PPP 1227 MOSELEY ST, OWENSBORO, KY, 42303
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42802
Loan Approval Amount (current) 42802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-0100
Project Congressional District KY-02
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43057.62
Forgiveness Paid Date 2020-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
643044 Intrastate Non-Hazmat 2023-03-23 4500 2019 5 1 Private(Property)
Legal Name L A BUFORD INC
DBA Name -
Physical Address 1227 MOSELEY ST, OWENSBORO, KY, 42303, US
Mailing Address 1227 MOSELEY ST, OWENSBORO, KY, 42303, US
Phone (270) 683-1901
Fax -
E-mail TBU896@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State