Search icon

BLUEGRASS CONTRACTING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGRASS CONTRACTING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 1969 (56 years ago)
Organization Date: 03 Apr 1969 (56 years ago)
Last Annual Report: 02 Jan 2025 (7 months ago)
Organization Number: 0004646
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40576
City: Lexington
Primary County: Fayette County
Principal Office: 1075 RED MILE ROAD, P. O. BOX 11638, LEXINGTON, KY 40576
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MARK W. JOHNSON Registered Agent

President

Name Role
Mark W Johnson President

Secretary

Name Role
Sarah Stewart Secretary

Treasurer

Name Role
Bonny Stewart Treasurer

Vice President

Name Role
Tanner McKenzie Vice President

Incorporator

Name Role
ARTHUR K. LINVILLE Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1169613
State:
MISSISSIPPI

Unique Entity ID

Unique Entity ID:
JE3LMH856VN6
CAGE Code:
0UBS3
UEI Expiration Date:
2026-04-15

Business Information

Activation Date:
2025-04-17
Initial Registration Date:
2002-01-07

Commercial and government entity program

CAGE number:
0UBS3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-17
CAGE Expiration:
2030-04-17
SAM Expiration:
2026-04-15

Contact Information

POC:
MARK W.. JOHNSON
Corporate URL:
www.bluegrasscontracting.com

Form 5500 Series

Employer Identification Number (EIN):
610679440
Plan Year:
2024
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
113
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-02
Annual Report 2024-01-02
Amendment 2023-03-02
Annual Report 2023-01-03
Annual Report 2022-01-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
693C7325F00032N
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
864650.00
Base And Exercised Options Value:
864650.00
Base And All Options Value:
864650.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2025-02-25
Description:
PROJECT VA NP ASIS BRG(1) THE PROJECT CONSISTS OF THE REHABILITATION OF THE ASSATEAGUE CHANNEL BRIDGE. THE WORK INCLUDES RIPRAP PLACEMENT, REPAIRING SPALLED AND DELAMINATED CONCRETE, REPLACING BRIDGE DECK JOINTS, CLEANING AND SEALING CONCRETE, REPAI
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS
Procurement Instrument Identifier:
693C7325F00022N
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1084665.00
Base And Exercised Options Value:
1084665.00
Base And All Options Value:
1084665.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-12-31
Description:
PROJECT DC NP ROCR 2(2): THE PROJECT CONSISTS OF REPAIR OF THE L STREET BRIDGE OVER ROCK CREEK. THE WORK INCLUDES SCOUR REPAIR ON THE SOUTH ABUTMENT, STRUCTURAL STEEL PAINING, MINOR REPAIR ON THE ADJACENT PEDESTRIAN BRIDGE, AND OTHER MISCELLANEOUS W
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS
Procurement Instrument Identifier:
693C7324F00078N
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
4068523.00
Base And Exercised Options Value:
4068523.00
Base And All Options Value:
5364798.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-08-23
Description:
PROJECT NP NAMA 11(7), 506(2): THE PROJECT CONSISTS OF RESURFACING AND RESTORATION OF 0.8 MILES OF OHIO DRIVE SW AND 0.25 MILES OF WEST BASIN DRIVE. THE WORK INCLUDES MILLING AND OVERLAYING, FULL-DEPTH PATCH REPAIRS, PAVEMENT MARKINGS, RESETTING SEL
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
742706.17
Total Face Value Of Loan:
742706.17
Date:
2020-04-07
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:
754400.00
Total Face Value Of Loan:
754400.00

Mines

Mine Information

Mine Name:
Cri No 2 Mine
Mine Type:
Surface
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Cumberland Resources Inc
Party Role:
Operator
Start Date:
1979-07-01
Party Name:
Bluegrass Contracting Corp
Party Role:
Current Controller
Start Date:
1979-07-01
Party Name:
Cumberland Resources Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-11-21
Type:
Planned
Address:
399 AUDUBON TRACE ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-16
Type:
Unprog Rel
Address:
HWY 231, Bowling Green, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-09
Type:
Planned
Address:
LEXINGTON RD US 25 SOUTH, Georgetown, KY, 40324
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$754,400
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$754,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$758,570.16
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $742,400
Rent: $12,000
Jobs Reported:
40
Initial Approval Amount:
$742,706.17
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$742,706.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$746,832.32
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $742,706.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 281-6457
Add Date:
1988-04-20
Operation Classification:
Private(Property), Priv. Pass.(Non-business)
power Units:
28
Drivers:
30
Inspections:
12
FMCSA Link:

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 2024-12-18 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 17500
Executive 2024-12-18 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 8460
Executive 2024-12-16 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 376304.93
Executive 2024-12-16 2025 Transportation Cabinet Department Of Highways Supplies Rec/Ath/Theat/Musical Supplies 2368
Executive 2024-12-03 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Concrete Materials 223819

Sources: Kentucky Secretary of State