Search icon

LARRY AND JULIE BURTON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LARRY AND JULIE BURTON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Dec 2004 (21 years ago)
Organization Date: 28 Dec 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0601994
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 4537 SNAKE CREEK ROAD, COLUMBIA, KY 42728-9043
Place of Formation: KENTUCKY

Registered Agent

Name Role
LARRY KEITH BURTON Registered Agent

Member

Name Role
LARRY K BURTON Member
JULIE E BURTON Member

Organizer

Name Role
LARRY KEITH BURTON Organizer

Unique Entity ID

CAGE Code:
765L0
UEI Expiration Date:
2016-07-23

Business Information

Activation Date:
2015-07-24
Initial Registration Date:
2014-07-23

Commercial and government entity program

CAGE number:
765L0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-05

Contact Information

POC:
LARRY K. BURTON

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-14
Annual Report 2023-05-04
Annual Report 2022-06-30
Annual Report 2021-03-31

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
15600.20
Total Face Value Of Loan:
15600.20
Date:
2019-05-23
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-05-23
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
32.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
58.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,600.2
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,600.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,637.03
Servicing Lender:
The First National Bank of Russell Springs
Use of Proceeds:
Payroll: $15,593.2
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State