Name: | BLUEGRASS THOROUGHBRED SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 1980 (44 years ago) |
Organization Date: | 19 Dec 1980 (44 years ago) |
Last Annual Report: | 31 Jan 2025 (a month ago) |
Organization Number: | 0152346 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 1331 Aiken Rd, Versailles, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUEGRASS THOROUGHBRED SERVICE, INC PROFIT SHARING PLAN | 2009 | 610980762 | 2010-10-13 | BLUEGRASS THOROUGHBRED SERVICES, INC. | 5 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 610980762 |
Plan administrator’s name | BLUEGRASS THOROUGHBRED SERVICES, INC. |
Plan administrator’s address | BLUEGRASS THOROUGHBRED SERVICES, IN, 6289 HARRODSBURG ROAD, NICHOLASVILLE, KY, 40356 |
Administrator’s telephone number | 8598855525 |
Number of participants as of the end of the plan year
Active participants | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Signature of
Role | Plan administrator |
Date | 2010-08-15 |
Name of individual signing | JOHN STUART |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Peter C Bance | Director |
John D Stuart | Director |
JOHN D. STUART | Director |
PETER C. BANCE | Director |
FRANK B. EASTERLY | Director |
WILLIAM H. GOODWIN, JR. | Director |
DAVID D. REDMOND | Director |
Frank B Easterly | Director |
David D Redmond | Director |
William H Goodwin | Director |
Name | Role |
---|---|
JOHN D. STUART | Incorporator |
PETER C. BANCE | Incorporator |
Name | Role |
---|---|
JOHN D. STUART | Registered Agent |
Name | Role |
---|---|
John D Stuart | Officer |
Peter C Bance | Officer |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-31 |
Registered Agent name/address change | 2025-01-31 |
Annual Report | 2025-01-31 |
Annual Report | 2024-02-02 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2022-02-07 |
Annual Report | 2022-02-07 |
Principal Office Address Change | 2022-02-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4754857105 | 2020-04-13 | 0457 | PPP | 887 Barbaro Lane 0.0, Nicholasville, KY, 40356-7704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6580388601 | 2021-03-23 | 0457 | PPS | 887 Barbaro Ln, Nicholasville, KY, 40356-7704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State