Search icon

Burton's Promotions, LLC

Company Details

Name: Burton's Promotions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2009 (16 years ago)
Organization Date: 19 Jun 2009 (16 years ago)
Last Annual Report: 06 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 0732313
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40461
City: Paint Lick
Primary County: Garrard County
Principal Office: 850 Estridge Road, Paint Lick, KY 40461
Place of Formation: KENTUCKY

Registered Agent

Name Role
Charles L. Burton Registered Agent

Member

Name Role
Charles L Burton Member

Organizer

Name Role
Charles L. Burton Organizer

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-06-07
Annual Report 2022-08-05
Annual Report 2021-08-20
Annual Report 2020-08-24
Annual Report 2019-06-19
Annual Report 2018-10-03
Annual Report 2017-04-27
Annual Report 2016-03-16
Annual Report 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4018338710 2021-03-31 0457 PPP 850 Estridge Rd, Paint Lick, KY, 40461-8427
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1380
Loan Approval Amount (current) 1380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paint Lick, MADISON, KY, 40461-8427
Project Congressional District KY-06
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1386.21
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State