Search icon

BURDINE-ANDERSON CORPORATION

Company Details

Name: BURDINE-ANDERSON CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1986 (39 years ago)
Organization Date: 21 Feb 1986 (39 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0212064
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 1528 RESOURCE DR., BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 3000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U5QWDU3YLHC8 2024-08-21 1528 RESOURCE DR, BURLINGTON, KY, 41005, 9362, USA 1528 RESOURCE DR, BURLINGTON, KY, 41005, 9362, USA

Business Information

Doing Business As BURDINE ANDERSON CORP
URL http://www.burdineandersoninc.com
Division Name BURDINE-ANDERSON
Division Number 1
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-09-07
Initial Registration Date 1999-05-21
Entity Start Date 1986-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326199, 332710, 332721, 332722, 332999
Product and Service Codes 5310, 9330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAN PHU
Role OWNER
Address 1528 RESOURCE DR, BURLINGTON, KY, 41005, USA
Title ALTERNATE POC
Name LAN PHU
Role OWNER/CEO
Address 1528 RESOURCE DR, BURLINGTON, KY, 41005, USA
Government Business
Title PRIMARY POC
Name LAN PHU
Role BUSINESS MANAGER
Address 1528 RESOURCE DR, BURLINGTON, KY, 41005, USA
Title ALTERNATE POC
Name LAN PHU
Role OWNER/CEO
Address 1528 RESOURCE DR, BURLINGTON, KY, 41005, USA
Past Performance
Title ALTERNATE POC
Name LAN PHU
Role OWNER/CEO
Address 1528 RESOURCE DR, BURLINGTON, KY, 41005, USA

President

Name Role
Lan Tho Phu President

Director

Name Role
Lan Tho Phu Director
ERNIE ANDERSON Director
ERNIE BURDINE Director

Incorporator

Name Role
ERNIE ANDERSON Incorporator
ERNIE BURDINE Incorporator

Registered Agent

Name Role
LAN PHU Registered Agent

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-28
Annual Report 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-06-21
Registered Agent name/address change 2023-06-21
Annual Report 2022-03-10
Annual Report 2021-03-17
Annual Report 2020-02-12
Annual Report 2019-05-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4517615009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BURDINE-ANDERSON CORPORATION
Recipient Name Raw BURDINE-ANDERSON CORPORATION
Recipient Address 1528 RESOURCE DRIVE, BURLINGTON, BOONE, KENTUCKY, 41005-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310660048 0452110 2007-06-21 1528 RESOURCE DR, BURLINGTON, KY, 41005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-21
Case Closed 2007-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2007-07-12
Abatement Due Date 2007-08-07
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-07-12
Abatement Due Date 2007-08-07
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2007-07-12
Abatement Due Date 2007-08-07
Nr Instances 1
Nr Exposed 20
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2007-07-12
Abatement Due Date 2007-08-07
Nr Instances 1
Nr Exposed 20
Citation ID 01005
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2007-07-12
Abatement Due Date 2007-08-07
Nr Instances 1
Nr Exposed 20
123789455 0452110 1994-10-25 1528 RESOURCE DR, BURLINGTON, KY, 41005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-25
Case Closed 1995-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2018003
Issuance Date 1995-02-03
Abatement Due Date 1995-02-15
Nr Instances 1
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-02-03
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 11
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-02-03
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 11
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1995-02-03
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 11
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-02-03
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9765817200 2020-04-28 0457 PPP 1528 Resource Dr, BURLINGTON, KY, 41005-9362
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290000
Loan Approval Amount (current) 290000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BURLINGTON, BOONE, KY, 41005-9362
Project Congressional District KY-04
Number of Employees 27
NAICS code 333519
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 292621.92
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State