Search icon

BLUEGRASS TOMORROW, INC.

Company Details

Name: BLUEGRASS TOMORROW, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Feb 1989 (36 years ago)
Organization Date: 15 Feb 1989 (36 years ago)
Last Annual Report: 07 Jul 2024 (8 months ago)
Organization Number: 0254794
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 34185, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MANBBLWJRBB6 2024-09-11 2360 CHAUVIN DR, LEXINGTON, KY, 40517, 3917, USA PO BOX 34185, LEXINGTON, KY, 40503, USA

Business Information

URL www.bluegrasstomorrow.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-09-14
Initial Registration Date 2020-04-26
Entity Start Date 1989-02-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROB RUMPKE
Role MR
Address 2360 CHAUVIN DR, SUITE 102, LEXINGTON, KY, 40517, USA
Government Business
Title PRIMARY POC
Name ROBERT G CLARK
Address 611 BOONESBORO AVE, LEXINGTON, KY, 40508, USA
Past Performance Information not Available

President

Name Role
LAUREL RAIMONDO MARTIN President

Director

Name Role
HELEN ALEXANDER Director
JOHN BARR Director
THEODORE R. BROIDA Director
ROBERT N. CLAY Director
KATHY PLOMIN Director
LAUREL MARTIN Director
KYLE LAKE Director
AMY SOHNER Director
BLAINE EARLY Director
CARRIE MCINTOSH Director

Incorporator

Name Role
ROBERT N. CLAY Incorporator
JOE GRAVES Incorporator
ALEX M. WARREN, JR. Incorporator

Secretary

Name Role
NICK COMER Secretary

Treasurer

Name Role
ALLEN NORVELL Treasurer

Registered Agent

Name Role
ROBERT ALLEN NORVELL Registered Agent

Filings

Name File Date
Annual Report 2024-07-07
Registered Agent name/address change 2024-07-07
Annual Report 2023-05-03
Annual Report 2022-08-09
Annual Report 2021-08-27
Annual Report 2020-03-10
Registered Agent name/address change 2019-04-09
Annual Report 2019-04-09
Annual Report 2018-06-27
Annual Report 2017-07-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1160137 Corporation Unconditional Exemption PO BOX 34185, LEXINGTON, KY, 40588-4185 1989-08
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 1 to 9,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 8900
Income Amount 104570
Form 990 Revenue Amount 100795
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BLUEGRASS TOMORROW INC
EIN 61-1160137
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name BLUEGRASS TOMORROW INC
EIN 61-1160137
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name BLUEGRASS TOMORROW INC
EIN 61-1160137
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name BLUEGRASS TOMORROW INC
EIN 61-1160137
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name BLUEGRASS TOMORROW INC
EIN 61-1160137
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name BLUEGRASS TOMORROW INC
EIN 61-1160137
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name BLUEGRASS TOMORROW INC
EIN 61-1160137
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name BLUEGRASS TOMORROW INC
EIN 61-1160137
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2055627108 2020-04-10 0457 PPP 2360 CHAUVIN DRIVE PO BOX 34185, LEXINGTON, KY, 40588
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40588-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 813211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.08
Forgiveness Paid Date 2021-03-01
3833028310 2021-01-22 0457 PPS 2360 Chauvin Dr, Lexington, KY, 40517-3917
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-3917
Project Congressional District KY-06
Number of Employees 1
NAICS code 813211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20917.39
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State