Name: | BURRUS ARCHITECTURE & DESIGN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 2010 (15 years ago) |
Organization Date: | 06 Apr 2010 (15 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0760353 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 3 ANCHORAGE POINTE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREG BURRUS | Registered Agent |
Name | Role |
---|---|
Jeanie Kiser Burrus | Member |
Gregory Allan Burrus | Member |
Name | Role |
---|---|
KARLA FIGUEROA | Organizer |
Name | Action |
---|---|
BURRUS ARCHITECTURE & CONSTRUCTION, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-06 |
Annual Report | 2022-03-29 |
Amendment | 2022-02-15 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Principal Office Address Change | 2019-04-24 |
Annual Report | 2018-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2094638502 | 2021-02-19 | 0457 | PPS | 3 Anchorage Pointe, Louisville, KY, 40223-2100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1523848010 | 2020-06-22 | 0457 | PPP | 3 Anchorage Pointe, Louisville, KY, 40223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State