Search icon

BLUEGRASS THOROUGHBRED SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGRASS THOROUGHBRED SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1980 (45 years ago)
Organization Date: 19 Dec 1980 (45 years ago)
Last Annual Report: 31 Jan 2025 (6 months 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

Director

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

Incorporator

Name Role
JOHN D. STUART Incorporator
PETER C. BANCE Incorporator

Registered Agent

Name Role
JOHN D. STUART Registered Agent

Officer

Name Role
John D Stuart Officer
Peter C Bance Officer

Form 5500 Series

Employer Identification Number (EIN):
610980762
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-31
Principal Office Address Change 2025-01-31
Registered Agent name/address change 2025-01-31
Annual Report 2024-02-02
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
180210.00
Total Face Value Of Loan:
180210.00
Date:
2020-04-13
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:
200007.00
Total Face Value Of Loan:
200007.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$180,210
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$182,036.79
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $180,208
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$200,007
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,342.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $183,717
Utilities: $2,950
Mortgage Interest: $0
Rent: $3,200
Refinance EIDL: $0
Healthcare: $10140
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State