Search icon

BOURKE ACCOUNTING, LLC

Company Details

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 (5 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

Registered Agent

Name Role
WILLIAM LENTINI Registered Agent

Organizer

Name Role
TIMOTHY T. BOURKE, III Organizer

Manager

Name Role
WILLIAM E LENTINI Manager

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TLJ3YYR52M21
CAGE Code:
9N3K6
UEI Expiration Date:
2025-06-03

Business Information

Doing Business As:
BOURKE ACCOUNTING LLC ACCOUNT
Activation Date:
2024-06-04
Initial Registration Date:
2023-08-01

Form 5500 Series

Employer Identification Number (EIN):
200464347
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
QUIK TAX Inactive 2024-09-10

Filings

Name File Date
Annual Report 2025-01-18
Principal Office Address Change 2024-10-18
Registered Agent name/address change 2024-10-18
Annual Report Amendment 2024-10-18
Annual Report 2024-05-31

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
96675.83
Total Face Value Of Loan:
96675.83
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
275000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
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:
91400.00
Total Face Value Of Loan:
91400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-28
Type:
Complaint
Address:
2210 MEADOW DRIVE SUITE 1, LOUISVILLE, KY, 40218
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96675.83
Current Approval Amount:
96675.83
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97422.38
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91400
Current Approval Amount:
91400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92108.66

Financial Incentive

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