Search icon

BURKE CONCRETE CONSTRUCTION, INC.

Company Details

Name: BURKE CONCRETE CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1994 (31 years ago)
Organization Date: 29 Jun 1994 (31 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0332541
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 1020 ENTERPRISE DRIVE, STE 2, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURKE CONCRETE CONSTRUCTION CBS BENEFIT PLAN 2023 611265538 2024-12-30 BURKE CONCRETE CONSTRUCTION 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 238100
Sponsor’s telephone number 8595093862
Plan sponsor’s address 4860 DRESDEN WAY, LEXINGTON, KY, 40514

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
RANDY BURKE Registered Agent

President

Name Role
Randy Burke President

Secretary

Name Role
Lori Burke Secretary

Incorporator

Name Role
JOHN P. WATZ Incorporator

Filings

Name File Date
Annual Report 2024-06-30
Registered Agent name/address change 2024-06-30
Principal Office Address Change 2024-06-30
Annual Report 2023-05-09
Annual Report Amendment 2022-05-16
Principal Office Address Change 2022-03-16
Registered Agent name/address change 2022-03-16
Reinstatement Certificate of Existence 2022-03-15
Reinstatement 2022-03-15
Reinstatement Approval Letter Revenue 2022-03-14

Sources: Kentucky Secretary of State