Search icon

BURDINE SECURITY GROUP, INC.

Company Details

Name: BURDINE SECURITY GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1983 (42 years ago)
Organization Date: 28 Sep 1983 (42 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Organization Number: 0182228
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1475 WEST MAIN, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
david allen Burdine Vice President

Incorporator

Name Role
DAVID BURDINE Incorporator
BLANCHE BURDINE Incorporator

President

Name Role
william david Burdine President

Director

Name Role
DAVID BURDINE Director
BLANCHE BURDINE Director

Registered Agent

Name Role
WILLIAM BURDINE Registered Agent

Assumed Names

Name Status Expiration Date
BURDINE SECURITY SERVICES Inactive 2003-07-15
ACE LOCKSMITH Inactive 2003-07-15
ACE LOCK & ALARM Inactive 2003-07-15
PINKSTON'S LOCKSMITH Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-06-07
Annual Report 2022-06-01
Annual Report 2021-06-22
Annual Report 2020-08-24
Annual Report 2019-06-28
Annual Report 2018-05-15
Registered Agent name/address change 2017-04-19
Annual Report 2017-04-19
Registered Agent name/address change 2016-12-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V596P86589 2008-05-23 2008-06-02 2008-06-02
Unique Award Key CONT_AWD_V596P86589_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPLACEMENT KEYS. NEED 6 OF THEM.
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient BURDINE SECURITY GROUP INC
UEI X2MQS999FT86
Legacy DUNS 039852140
Recipient Address 1408 W MAIN ST, LEXINGTON, 405112040, UNITED STATES
PO AWARD V596P82022 2007-12-13 2007-12-13 2007-12-13
Unique Award Key CONT_AWD_V596P82022_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DOUBLE SIDE KEY.
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient BURDINE SECURITY GROUP INC
UEI X2MQS999FT86
Legacy DUNS 039852140
Recipient Address 1408 W MAIN ST, LEXINGTON, 405112040, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308398320 0452110 2005-03-02 730-812 S BROADWAY, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-15
Case Closed 2005-03-29

Related Activity

Type Inspection
Activity Nr 308395102

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2985977202 2020-04-16 0457 PPP 1475 LEESTOWN RD, LEXINGTON, KY, 40511-2041
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82800
Loan Approval Amount (current) 82800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-2041
Project Congressional District KY-06
Number of Employees 8
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83798.14
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State