Search icon

BUKY CONSTRUCTION, INC.

Company Details

Name: BUKY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1993 (31 years ago)
Organization Date: 21 Dec 1993 (31 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0324140
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: PO Box 1050, MT. WASHINGTON, KY 40047
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GREGORY D. BUKY Registered Agent

President

Name Role
Greg Buky President

Secretary

Name Role
Joyce Buky Secretary

Director

Name Role
Greg Buky Director
Joyce Buky Director
BOBBY D. BUKY Director
DIANE BUKY Director
GREGORY D. BUKY Director

Incorporator

Name Role
BOBBY D. BUKY Incorporator
DIANE BUKY Incorporator

Former Company Names

Name Action
BUKY GOLF, INC. Old Name

Assumed Names

Name Status Expiration Date
BUKY CONSTRUCTION Inactive 2013-12-29

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-03-16
Registered Agent name/address change 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-06-29
Annual Report 2019-04-19
Annual Report 2018-04-23
Annual Report 2017-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645836 0452110 2015-05-21 555 BRIDGEPORT ROAD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-05-21
Case Closed 2016-02-03

Related Activity

Type Referral
Activity Nr 203341730
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2015-10-23
Abatement Due Date 2015-10-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
317639151 0452110 2014-08-29 13401 SHELBYVILLE ROAD, LOUISVILLE, KY, 40047
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-09-17
Case Closed 2014-09-17
316920594 0452110 2013-11-19 ARMSTRONG LN AND HWY 44, MOUNT WASHINGTON, KY, 40047
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-11-19
Case Closed 2014-04-03

Related Activity

Type Referral
Activity Nr 203334628
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2014-02-28
Abatement Due Date 2014-03-04
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2014-02-28
Abatement Due Date 2014-03-04
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8232707009 2020-04-08 0457 PPP 522 BETHEL CHURCH RD, MOUNT WASHINGTON, KY, 40047-7423
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT WASHINGTON, BULLITT, KY, 40047-7423
Project Congressional District KY-02
Number of Employees 13
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115998.77
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State