Name: | BOURKE ACCOUNTING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 2003 (21 years ago) |
Organization Date: | 08 Dec 2003 (21 years ago) |
Last Annual Report: | 18 Jan 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0573638 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1019 S 4th Street, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TLJ3YYR52M21 | 2024-07-31 | 1941 BISHOP LN, STE 102, LOUISVILLE, KY, 40218, 1924, USA | 1941 BISHOP LN, STE 102, LOUISVILLE, KY, 40218, 1924, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | BOURKE ACCOUNTING LLC ACCOUNT |
URL | www.bourkeaccounting.com |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-14 |
Initial Registration Date | 2023-08-01 |
Entity Start Date | 2003-12-08 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 814110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BILL LENTINI |
Role | MANAGING PARTNER |
Address | 1941 BISHOP LANE STE 102, LOUISVILLE, KY, 40218, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BILL LENTINI |
Role | MANAGING PARTNER |
Address | 1941 BISHOP LANE STE 102, LOUISVILLE, KY, 40218, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOURKE ACCOUNTING CBS BENEFIT PLAN | 2023 | 200464347 | 2024-04-29 | BOURKE ACCOUNTING | 8 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-04-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-12-01 |
Business code | 921000 |
Sponsor’s telephone number | 5024518773 |
Plan sponsor’s address | 1941 BISHOP LANE, STE 102, LOUISVILLE, KY, 40218 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-12-01 |
Business code | 921000 |
Sponsor’s telephone number | 5024518773 |
Plan sponsor’s address | 1941 BISHOP LANE, STE 102, LOUISVILLE, KY, 40218 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
WILLIAM LENTINI | Registered Agent |
Name | Role |
---|---|
TIMOTHY T. BOURKE, III | Organizer |
Name | Role |
---|---|
WILLIAM E LENTINI | Manager |
Name | Status | Expiration Date |
---|---|---|
QUIK TAX | Inactive | 2024-09-10 |
Name | File Date |
---|---|
Annual Report | 2025-01-18 |
Annual Report Amendment | 2024-10-18 |
Principal Office Address Change | 2024-10-18 |
Registered Agent name/address change | 2024-10-18 |
Annual Report | 2024-05-31 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-05 |
Annual Report | 2021-08-10 |
Annual Report | 2020-08-07 |
Principal Office Address Change | 2019-09-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316918333 | 0452110 | 2013-08-28 | 2210 MEADOW DRIVE SUITE 1, LOUISVILLE, KY, 40218 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208774760 |
Health | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7748758310 | 2021-01-28 | 0457 | PPS | 1941 Bishop Ln Ste 102, Louisville, KY, 40218-1924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5758097006 | 2020-04-06 | 0457 | PPP | 1941 Bishop Lane Suite 102, LOUISVILLE, KY, 40218-1900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 23.78 | $5,804 | $3,500 | 8 | 1 | 2024-09-26 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 27.02 | $13,065 | $10,500 | 5 | 3 | 2023-12-07 | Final |
Sources: Kentucky Secretary of State