Search icon

The Burkins Financial Group LLC

Company claim

Is this your business?

Get access!

Company Details

Name: The Burkins Financial Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 2017 (8 years ago)
Organization Date: 23 Feb 2017 (8 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0977458
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2202 US HWY N41 STE 158, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONIAH D BURKINS Registered Agent
Ronald L Burkins Registered Agent

Organizer

Name Role
Ronald L Burkins Organizer

Manager

Name Role
Ronald Lewis Burkins Manager

Assumed Names

Name Status Expiration Date
MidWest Business Consultants Inactive 2024-10-21

Filings

Name File Date
Annual Report 2024-06-01
Annual Report 2023-03-22
Reinstatement 2022-12-09
Principal Office Address Change 2022-12-09
Reinstatement Certificate of Existence 2022-12-09

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-22
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

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4476
Current Approval Amount:
4476
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4488.93

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State