Search icon

BURKE PROCESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BURKE PROCESS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 1994 (31 years ago)
Organization Date: 17 Feb 1994 (31 years ago)
Last Annual Report: 09 Mar 2024 (a year ago)
Organization Number: 0326668
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 629 WESTERN RESERVE, COVINGTON, KY 41017-1413
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GERALD T. GREENWELL Registered Agent

President

Name Role
Bryan T Burke President

Secretary

Name Role
Richard K King Secretary

Vice President

Name Role
Gerald T Greenwell Vice President

Treasurer

Name Role
Gerald T Greenwell Treasurer

Director

Name Role
Bryan T Burke Director
MICHAEL C. BURKE Director
Gerald T Greenwell Director

Incorporator

Name Role
MICHAEL C. BURKE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611254863
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Amendment 2024-04-01
Annual Report 2024-03-09
Annual Report 2023-05-03
Annual Report 2022-04-28
Registered Agent name/address change 2021-06-24

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146204.57
Total Face Value Of Loan:
146204.57
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134742.00
Total Face Value Of Loan:
134742.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134742
Current Approval Amount:
134742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135988.36
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146204.57
Current Approval Amount:
146204.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147284.86

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State