Search icon

James C. Burris Architects LLC

Company claim

Is this your business?

Get access!

Company Details

Name: James C. Burris Architects LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2013 (12 years ago)
Organization Date: 07 Jan 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0846414
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 535 WOODBINE DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
James Clinton Burris Registered Agent

Manager

Name Role
JAMES C BURRIS Manager

Organizer

Name Role
James Clinton Burris Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
W3JZE35CM6P7
UEI Expiration Date:
2025-01-07

Business Information

Activation Date:
2024-01-10
Initial Registration Date:
2024-01-02

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Registered Agent name/address change 2024-03-20
Principal Office Address Change 2024-01-04
Principal Office Address Change 2023-03-29

USAspending Awards / Financial Assistance

Date:
2024-03-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
117428.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
127100.00
Total Face Value Of Loan:
127100.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16705.00
Total Face Value Of Loan:
16705.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16705
Current Approval Amount:
16705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16826.74

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-15 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Architect/Engineer Fees Archit/Eng Fees-1099 Rept 2492.5

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.41 $6,300 $3,500 0 1 2018-02-22 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 16.33 $1,215,000 $20,000 2 10 2016-10-27 Final

Sources: Kentucky Secretary of State