Search icon

BLUEGRASS THOROUGHBRED SERVICES, INC.

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 (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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 112900
Sponsor’s telephone number 8598855525
Plan sponsor’s mailing address BLUEGRASS THOROUGHBRED SERVICES, IN, 6289 HARRODSBURG ROAD, NICHOLASVILLE, KY, 40356
Plan sponsor’s address BLUEGRASS THOROUGHBRED SERVICES, IN, 6289 HARRODSBURG ROAD, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

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

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200007
Loan Approval Amount (current) 200007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-7704
Project Congressional District KY-06
Number of Employees 13
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202342.75
Forgiveness Paid Date 2021-06-17
6580388601 2021-03-23 0457 PPS 887 Barbaro Ln, Nicholasville, KY, 40356-7704
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180210
Loan Approval Amount (current) 180210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-7704
Project Congressional District KY-06
Number of Employees 13
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182036.79
Forgiveness Paid Date 2022-03-30

Sources: Kentucky Secretary of State