Search icon

BURKE FARMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BURKE FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Jan 2001 (25 years ago)
Organization Date: 09 Jan 2001 (25 years ago)
Last Annual Report: 30 Dec 2024 (8 months ago)
Managed By: Members
Organization Number: 0508490
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 876 HWY 992, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOE BURKE Registered Agent

Member

Name Role
Joseph L Burke, Jr. Member
Jonathan E Burke Member
Alex L Burke Member

Organizer

Name Role
JOSEPH L. BURKE, JR. Organizer
J.L. BURKE III Organizer

Unique Entity ID

CAGE Code:
6XNH9
UEI Expiration Date:
2019-03-03

Business Information

Activation Date:
2018-03-03
Initial Registration Date:
2013-07-25

Commercial and government entity program

CAGE number:
6XNH9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2023-03-03

Contact Information

POC:
GLENDA BURKE

Filings

Name File Date
Annual Report Amendment 2024-12-30
Principal Office Address Change 2024-12-30
Registered Agent name/address change 2024-12-30
Annual Report 2024-05-15
Annual Report 2023-06-06

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2021-02-01
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2021-01-23
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2019-02-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
267229.85
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-02-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
267229.85
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,944.69
Servicing Lender:
Peoples Bank of Kentucky, Inc.
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$60,000
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,286.67
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $59,997
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$60,000
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,305
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $59,997
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-04-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State