Search icon

BURL'S, INC.

Company Details

Name: BURL'S, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1990 (35 years ago)
Organization Date: 16 Aug 1990 (35 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0276276
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 409 STATE ROUTE 97, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Jill Singleton Secretary

Registered Agent

Name Role
JAMES T. BROWN Registered Agent

Director

Name Role
JAMES C. BROWN Director
BETTY M. BROWN Director

Incorporator

Name Role
JAMES C. BROWN Incorporator

President

Name Role
James T Brown President

Vice President

Name Role
James T. Brown Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-08
Annual Report 2023-02-10
Annual Report 2022-02-08
Annual Report 2021-02-04
Annual Report 2020-02-14
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-05-12
Annual Report 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4108138702 2021-03-31 0457 PPS 409 State Route 97, Mayfield, KY, 42066-7307
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69595
Loan Approval Amount (current) 69595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-7307
Project Congressional District KY-01
Number of Employees 9
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434565
Originating Lender Name SouthernTrust Bank
Originating Lender Address GOREVILLE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70003.04
Forgiveness Paid Date 2021-11-08
3931667409 2020-05-08 0457 PPP 409 State Route 97, Mayfield, KY, 42066-7307
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66820
Loan Approval Amount (current) 66820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-7307
Project Congressional District KY-01
Number of Employees 8
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 22343
Originating Lender Name SouthernTrust Bank
Originating Lender Address MARION, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67471.72
Forgiveness Paid Date 2021-05-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
521990 Interstate 2024-09-30 28601 2023 8 3 Auth. For Hire, Exempt For Hire
Legal Name BURL'S INC
DBA Name BURL'S WRECKER SERVICE
Physical Address 409 STATE ROUTE 97, MAYFIELD, KY, 42066, US
Mailing Address 409 STATE ROUTE 97, MAYFIELD, KY, 42066, US
Phone (270) 247-2291
Fax (270) 261-4154
E-mail BURLSINC@BELLSOUTH.NET

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

Crashes

Unique state report number for the incident KY0073010004
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-02-20
State abbreviation KY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3C7WRNFL9EG231953
Vehicle license number 730688
Vehicle license state KY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Repairs N/Othwise Class-1099 675
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 155
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Serv N/Othwise Class-1099 Rept 379.25

Sources: Kentucky Secretary of State