Search icon

CHARLES E BURKHART HOMES, INCORPORATED

Company Details

Name: CHARLES E BURKHART HOMES, INCORPORATED
Jurisdiction: Idaho
Legal type: Non-Profit Corporation (D)
Status: Active-Good Standing
Date of registration: 10 Apr 1975 (50 years ago)
Financial Date End: 30 Apr 2026
Entity Number: 165227
Place of Formation: IDAHO
File Number: 165227
ZIP code: 83536
County: Idaho County
Mailing Address: APT 25 812 1ST ST KAMIAH, ID 83536-6037

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HYL7MJ9JZYY8 2024-10-04 812 1ST ST APT 25, KAMIAH, ID, 83536, 6037, USA 812 1ST ST APT 25, KAMIAH, ID, 83536, 6037, USA

Business Information

Congressional District 01
State/Country of Incorporation ID, USA
Activation Date 2023-10-09
Initial Registration Date 2017-08-07
Entity Start Date 1975-04-01
Fiscal Year End Close Date May 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHY BAKOS
Role RENTAL AGENT
Address 812 1ST ST AVE APT 25, KAMIAH, ID, 83536, 6037, USA
Title ALTERNATE POC
Name BARBARA WOOD
Role MANAGER
Address 812 1ST ST AVE APT 25, KAMIAH, ID, 83536, USA
Government Business
Title PRIMARY POC
Name KATHY BAKOS
Role RENTAL AGENT
Address 812 1ST ST AVE 25 APT 25, KAMIAH, ID, 83536, 6037, USA
Title ALTERNATE POC
Name BARBARA WOOD
Role MANAGER
Address 812 1ST ST AVE APT 25, KAMIAH, ID, 83536, USA
Past Performance Information not Available

Agent

Name Role Address
BARBARA WOOD Agent 812 1ST ST, APT 25, KAMIAH, ID 83536

President

Name Role Address Appointed On
ROBERT D. OLIVE President THAIN RD, LEWISTON, ID 83501 2021-03-03

Vice President

Name Role Address Appointed On Resigned On
Robert Larry Squires Vice President ROCK VIEW DR., KAMIAH, ID 83536 2024-03-04 2024-03-04

Secretary

Name Role Address Appointed On Resigned On
GREG DRAKE Secretary NEZPERCE HI WAY, KAMIAH, ID 83536 2024-03-04 2024-03-04

Treasurer

Name Role Address Appointed On Resigned On
CHARLES NICKEL Treasurer 812 1ST STREET, KAMIAH, ID 83536 2024-03-04 2024-03-04

Director

Name Role Address Appointed On Resigned On
JOYCE ANDERSON Director 125 OLD BARN, KAMIAH, ID 83536 2024-03-04 2024-03-04
JOE ALBRIGHT Director 3375 HIGHWAY 162, KAMIAH, ID 83536 2024-03-04 2024-03-04
ROBERT SIMMONS Director P.O BOX, KAMIAH, ID 83536 2024-03-04 2024-03-04
Leslie Ernst Female Director 812 1ST STREET, KAMIAH, ID 83536 2024-03-04 2024-03-04

Filing

Filing Name Filing Number Filing date
Annual Report Amendment 0006138734 2025-03-03
Annual Report 0006136808 2025-03-03
Annual Report 0005631259 2024-03-04
Annual Report 0005142437 2023-03-07
Annual Report 0004629998 2022-03-03
Annual Report 0004191007 2021-03-03
Annual Report 0003843829 2020-04-13
Annual Report 0003483299 2019-04-18
Annual Report 0001570312 2018-05-21
Annual Report 0001570311 2017-02-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
ID05R000004-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient CHARLES E BURKHART HOMES, INCORPORATED
Recipient Name Raw CHARLES E BURKHARD HOMES INC
Recipient UEI HYL7MJ9JZYY8
Recipient DUNS 039273412
Recipient Address RT 2 BOX 200 APT 25, KAMIAH, IDAHO, IDAHO, 83536-9229
Obligated Amount 88480.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
ID05R000004-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient CHARLES E BURKHART HOMES, INCORPORATED
Recipient Name Raw CHARLES E BURKHARD HOMES INC
Recipient UEI HYL7MJ9JZYY8
Recipient DUNS 039273412
Recipient Address RT 2 BOX 200 APT 25, KAMIAH, IDAHO, IDAHO, 83536-9229
Obligated Amount 38000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Idaho Secretary of State