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 (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

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

Business Information

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

form 5500

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
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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BOURKE ACCOUNTING CBS BENEFIT PLAN 2022 200464347 2023-12-27 BOURKE ACCOUNTING 5
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
BOURKE ACCOUNTING CBS BENEFIT PLAN 2021 200464347 2022-12-29 BOURKE ACCOUNTING 6
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

Registered Agent

Name Role
WILLIAM LENTINI Registered Agent

Organizer

Name Role
TIMOTHY T. BOURKE, III Organizer

Manager

Name Role
WILLIAM E LENTINI Manager

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316918333 0452110 2013-08-28 2210 MEADOW DRIVE SUITE 1, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2013-08-28
Case Closed 2013-10-02

Related Activity

Type Complaint
Activity Nr 208774760
Health Yes

Paycheck Protection Program

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
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96675.83
Loan Approval Amount (current) 96675.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-1924
Project Congressional District KY-03
Number of Employees 9
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97422.38
Forgiveness Paid Date 2021-11-22
5758097006 2020-04-06 0457 PPP 1941 Bishop Lane Suite 102, LOUISVILLE, KY, 40218-1900
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91400
Loan Approval Amount (current) 91400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-1900
Project Congressional District KY-03
Number of Employees 7
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92108.66
Forgiveness Paid Date 2021-01-20

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