Name: | BURTON EXCAVATING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 27 Jan 1987 (38 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0227691 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 108 MUIRFIELD DRIVE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MARK BURTON | Registered Agent |
Name | Role |
---|---|
MARK Burton | President |
Name | Role |
---|---|
SAM BURTON | Vice President |
Name | Role |
---|---|
Sam Burton | Director |
Mark Burton | Director |
RICHARD BURTON | Director |
MARK L. BURTON | Director |
SAM N. BURTON | Director |
Name | Role |
---|---|
RICHARD BURTON | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-17 |
Annual Report | 2025-02-03 |
Annual Report | 2024-05-20 |
Annual Report | 2024-05-20 |
Annual Report | 2023-04-07 |
Annual Report | 2022-04-08 |
Registered Agent name/address change | 2022-04-08 |
Principal Office Address Change | 2022-04-08 |
Annual Report | 2021-03-29 |
Annual Report | 2020-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6793758500 | 2021-03-04 | 0457 | PPS | 789 Richmond Ave, Nicholasville, KY, 40356-9461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8623737102 | 2020-04-15 | 0457 | PPP | 789 Richmond Ave, Nicholasville, KY, 40356-9461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State