Search icon

BURCOR FENCING LLC

Headquarter

Company Details

Name: BURCOR FENCING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2009 (16 years ago)
Organization Date: 20 Mar 2009 (16 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0726024
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 67 CUMMINGS DRIVE, 67 CUMMINGS DRIVE, WALTON, KY 41094
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of BURCOR FENCING LLC, ALABAMA 001-099-552 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURCOR FENCING LLC CBS BENEFIT PLAN 2023 371581525 2024-12-30 BURCOR FENCING LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 444110
Sponsor’s telephone number 8593310329
Plan sponsor’s address 67 CUMMINGS DR, WALTON, KY, 41094

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BURCOR FENCING LLC CBS BENEFIT PLAN 2022 455029884 2023-12-27 BURCOR FENCING LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 444110
Sponsor’s telephone number 8593310329
Plan sponsor’s address 67 CUMMINGS DR, WALTON, KY, 41094

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
BURCOR FENCING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 371581525 2020-10-15 BURCOR FENCING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 8594451740
Plan sponsor’s address 67 CUMMINGS DRIVE, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MARANATHA M BURCH
Valid signature Filed with authorized/valid electronic signature
BURCOR FENCING LLC 401 K PROFIT SHARING PLAN TRUST 2017 371581525 2018-07-31 BURCOR FENCING LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 8593561945
Plan sponsor’s address 6702 DIXIE HWY, FLORENCE, KY, 410422108

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MARANATHA M BURCH
Valid signature Filed with authorized/valid electronic signature
BURCOR FENCING LLC 401 K PROFIT SHARING PLAN TRUST 2016 371581525 2017-10-11 BURCOR FENCING LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 8593561945
Plan sponsor’s address 6702 DIXIE HWY, FLORENCE, KY, 410429039

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing MARANATHA BURCH
Valid signature Filed with authorized/valid electronic signature
BURCOR FENCING LLC 401 K PROFIT SHARING PLAN TRUST 2015 371581525 2017-10-11 BURCOR FENCING LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8593561945
Plan sponsor’s address 6702 DIXIE HWY, FLORENCE, KY, 410429039

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing MARANATHA BURCH
Valid signature Filed with authorized/valid electronic signature
BURCOR FENCING LLC 401 K PROFIT SHARING PLAN TRUST 2014 371581525 2015-06-25 BURCOR FENCING LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 8593561945
Plan sponsor’s address 7724 US HWY 42 SUITE A-1, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing GLORIA GOETZ
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JEFF BURCH Registered Agent

Member

Name Role
Maranatha Magdalene Burch Member
Robert Jeffrey Burch Member

Organizer

Name Role
RICHARD A. SADOFF Organizer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-04-23
Annual Report 2023-08-09
Annual Report 2022-07-18
Annual Report 2021-06-28
Annual Report 2020-06-03
Principal Office Address Change 2019-05-29
Annual Report 2019-05-29
Registered Agent name/address change 2019-05-29
Annual Report 2018-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8243657307 2020-05-01 0457 PPP 67 CUMMINGS DR, WALTON, KY, 41094-9364
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63300
Loan Approval Amount (current) 63300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALTON, BOONE, KY, 41094-9364
Project Congressional District KY-04
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63959.38
Forgiveness Paid Date 2021-05-24
7879998301 2021-01-28 0457 PPS 67 Cummings Dr, Walton, KY, 41094-9364
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72817.5
Loan Approval Amount (current) 72817.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walton, BOONE, KY, 41094-9364
Project Congressional District KY-04
Number of Employees 11
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73232.16
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2204303 Interstate 2024-02-09 2021 2021 3 3 Private(Property)
Legal Name BURCOR FENCING LLC
DBA Name 371581525
Physical Address 67 CUMMINGS DRIVE, WALTON, KY, 41094, US
Mailing Address 67 CUMMINGS DRIVE, WALTON, KY, 41094, US
Phone (859) 356-1945
Fax (859) 966-2560
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 4.66
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 4.66
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection AAU2006975
State abbreviation that indicates the state the inspector is from OR
The date of the inspection 2024-05-03
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred OR
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 2
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit A96016
License state of the main unit KY
Vehicle Identification Number of the main unit 1XPBD49X6GD204453
Description of the type of the secondary unit OTHER
Description of the make of the secondary unit RGAA
License plate of the secondary unit 730535
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 1RND53A2XFR33061
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection I038910008
State abbreviation that indicates the state the inspector is from TN
The date of the inspection 2024-03-08
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred TN
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 856412
License state of the main unit KY
Vehicle Identification Number of the main unit 1FDUF5GT9KEC92567
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-03
Code of the violation 39355E
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation No or Defective ABS Malfunction Indicator Lamp for trailer manufactured after 03/01/1998
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-05-03
Code of the violation 3929A2
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Failing to secure vehicle equipment
The description of the violation group General Securement
The unit a violation is cited against Driver
The date of the inspection 2024-05-03
Code of the violation 38351ASOUT
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation Driving a CMV while CDL is suspended for safety-related or unknown reason and outside the state of driver's license issuance
The description of the violation group License-related: Medium
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700037 Trademark 2017-03-08 want of prosecution
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-03-08
Termination Date 2019-11-04
Date Issue Joined 2018-02-23
Pretrial Conference Date 2018-01-08
Section 1125
Status Terminated

Parties

Name BURCOR FENCING LLC
Role Plaintiff
Name BURCOR 1 FENCING DISTRI,
Role Defendant

Sources: Kentucky Secretary of State