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 |
Name | Role |
---|---|
GREGORY D. BUKY | Registered Agent |
Name | Role |
---|---|
Greg Buky | President |
Name | Role |
---|---|
Joyce Buky | Secretary |
Name | Role |
---|---|
Greg Buky | Director |
Joyce Buky | Director |
BOBBY D. BUKY | Director |
DIANE BUKY | Director |
GREGORY D. BUKY | Director |
Name | Role |
---|---|
BOBBY D. BUKY | Incorporator |
DIANE BUKY | Incorporator |
Name | Action |
---|---|
BUKY GOLF, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BUKY CONSTRUCTION | Inactive | 2013-12-29 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317645836 | 0452110 | 2015-05-21 | 555 BRIDGEPORT ROAD, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2014-09-17 |
Case Closed | 2014-09-17 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State