Search icon

BURBA & CO., PSC

Company Details

Name: BURBA & CO., PSC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1997 (28 years ago)
Organization Date: 26 Sep 1997 (28 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0439184
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2411 RING ROAD, SUITE 100, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN H BURBA Registered Agent

Incorporator

Name Role
JOHN H BURBA Incorporator
DANA G BURBA Incorporator

President

Name Role
Jon Anderson President

Treasurer

Name Role
John Burba Treasurer

Vice President

Name Role
Amanda King Vice President

Assumed Names

Name Status Expiration Date
BAK CPAS & ADVISORS, PSC Active 2025-11-11
BURBA ANDERSON KING, PSC Inactive 2025-10-20

Filings

Name File Date
Annual Report 2025-02-05
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-06-23
Certificate of Withdrawal of Assumed Name 2020-11-11
Certificate of Assumed Name 2020-11-11
Certificate of Assumed Name 2020-10-20
Annual Report 2020-06-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3927425009 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient BURBA & CO PSC
Recipient Name Raw BURBA & COMPANY PSC
Recipient UEI KVD5CCRJH1Q3
Recipient DUNS 041300430
Recipient Address 1690 RING RD SUITE 200, ELIZABETHTOWN, HARDIN, KENTUCKY, 42701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8799807005 2020-04-08 0457 PPP 1107 CROWN POINTE DR SUITE 201, ELIZABETHTOWN, KY, 42701-7101
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123283.2
Loan Approval Amount (current) 123283.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-7101
Project Congressional District KY-02
Number of Employees 12
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 124516.03
Forgiveness Paid Date 2021-04-19
9435488702 2021-04-08 0457 PPS 2411 Ring Rd Ste 100, Elizabethtown, KY, 42701-5930
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123282
Loan Approval Amount (current) 123282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-5930
Project Congressional District KY-02
Number of Employees 10
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124143.29
Forgiveness Paid Date 2021-12-22

Sources: Kentucky Secretary of State