Search icon

P. T. BOURKE'S WOODWORK, LLC

Company Details

Name: P. T. BOURKE'S WOODWORK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2007 (18 years ago)
Organization Date: 04 Jan 2007 (18 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0654235
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 3708 MATTINGLY ROAD, BUCKNER, KY 40010
Place of Formation: KENTUCKY

Member

Name Role
Patrick T BOURKE Member

Organizer

Name Role
PATRICK T. BOURKE Organizer

Registered Agent

Name Role
PATRICK T. BOURKE Registered Agent

Assumed Names

Name Status Expiration Date
CAIBECO Inactive 2023-05-22
CC STONEWORK Inactive 2023-05-22
P.T. BOURKE'S WOOD & STONEWORK Inactive 2023-05-22

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report Amendment 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-05-22
Certificate of Assumed Name 2018-05-22
Certificate of Assumed Name 2018-05-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3842115000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient P. T. BOURKE'S WOODWORK LLC
Recipient Name Raw P. T. BOURKE'S WOODWORK LLC
Recipient DUNS 015512257
Recipient Address 7618 W. HIGHWAY 146, PEWEE VALLEY, OLDHAM, KENTUCKY, 40056-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3387058307 2021-01-22 0457 PPS 3708 Mattingly Rd, Buckner, KY, 40010-9597
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97100
Loan Approval Amount (current) 97100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buckner, OLDHAM, KY, 40010-9597
Project Congressional District KY-04
Number of Employees 8
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 97754.43
Forgiveness Paid Date 2021-10-04
8704597001 2020-04-08 0457 PPP 3708 MATTINGLY RD, BUCKNER, KY, 40010-9597
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97100
Loan Approval Amount (current) 97100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUCKNER, OLDHAM, KY, 40010-9597
Project Congressional District KY-04
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97961.93
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State