Search icon

MCBURNEY'S LIVESTOCK EQUIPMENT, LLC

Company Details

Name: MCBURNEY'S LIVESTOCK EQUIPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2012 (13 years ago)
Organization Date: 01 Aug 2012 (13 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0834864
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: 1494 CAMPBELLSBURG RD, NEW CASTLE, KY 40050
Place of Formation: KENTUCKY

Member

Name Role
CHRIS A MCBURNEY Member

Organizer

Name Role
CHRISTOPHER ALAN MCBURNEY Organizer

Registered Agent

Name Role
CHRISTOPHER ALAN MCBURNEY Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-09
Annual Report 2022-05-17
Annual Report 2021-06-28
Annual Report 2020-03-03

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81100.00
Total Face Value Of Loan:
81100.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2014-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Sources: Kentucky Secretary of State