Search icon

BLUEGRASS CELLULAR INC.

Company Details

Name: BLUEGRASS CELLULAR INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1991 (33 years ago)
Organization Date: 27 Sep 1991 (33 years ago)
Last Annual Report: 14 Mar 2023 (2 years ago)
Organization Number: 0291336
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 115 W. WILLIAM STREET, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEGRASS CELLULAR HEALTH & WELFARE BENEFIT PLAN 2021 611206726 2022-03-30 BLUEGRASS CELLULAR INC. 659
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 517000
Sponsor’s telephone number 2707463200
Plan sponsor’s mailing address 115 W WILLIAMS ST, ELIZABETHTOWN, KY, 427011247
Plan sponsor’s address 115 W WILLIAMS ST, ELIZABETHTOWN, KY, 427011247

Number of participants as of the end of the plan year

Active participants 659
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing SHERRY POWERS
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS CELLULAR SECTION 125 PLAN 2013 611206726 2014-06-04 BLUEGRASS CELLULAR, INC. 358
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-01-01
Business code 517000
Sponsor’s telephone number 2707690339
Plan sponsor’s mailing address PO BOX 5012, ELIZABETHTOWN, KY, 42702
Plan sponsor’s address 2902 RING ROAD, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 611206726
Plan administrator’s name BLUEGRASS CELLULAR, INC.
Administrator’s telephone number 2707690339

Number of participants as of the end of the plan year

Active participants 379
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing SHERRY POWERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-04
Name of individual signing SHERRY POWERS
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS CELLULAR SECTION 125 PLAN 2012 611206726 2013-05-29 BLUEGRASS CELLULAR, INC. 333
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-01-01
Business code 517000
Sponsor’s telephone number 2707690339
Plan sponsor’s mailing address PO BOX 5012, ELIZABETHTOWN, KY, 42702
Plan sponsor’s address 2902 RING ROAD, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 611206726
Plan administrator’s name BLUEGRASS CELLULAR, INC.
Plan administrator’s address PO BOX 5012, ELIZABETHTOWN, KY, 42702
Administrator’s telephone number 2707690339

Number of participants as of the end of the plan year

Active participants 357
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing SHERRY POWERS
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS CELLULAR SECTION 125 PLAN 2011 611206726 2012-06-11 BLUEGRASS CELLULAR, INC 313
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-01-01
Business code 517000
Sponsor’s telephone number 2707690339
Plan sponsor’s mailing address PO BOX 5012, ELIZABETHTOWN, KY, 42702
Plan sponsor’s address 2092 RING ROAD, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 611206726
Plan administrator’s name BLUEGRASS CELLULAR, INC
Plan administrator’s address PO BOX 5012, ELIZABETHTOWN, KY, 42702
Administrator’s telephone number 2707690339

Number of participants as of the end of the plan year

Active participants 336
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing SHERRY POWERS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
J MCCLANAHAN Director
J. D. TOBIN, JR. Director
G HALE Director
J EATON Director
A WILLOUGHBY Director
T PRESTON Director
F. THOMAS ROWLAND Director
CLINTON QUENZER Director
JOE ISENBERG Director
RANDY JENKINS Director

Registered Agent

Name Role
SHERRY POWERS Registered Agent

President

Name Role
RON SMITH President

Secretary

Name Role
GREG HALE Secretary

Vice President

Name Role
SHERRY WHITMAN-POWERS Vice President

Incorporator

Name Role
WILLIAM G. STRENCH Incorporator

Authorized Rep

Name Role
Doug A Updegraff Authorized Rep

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 806502 Portable Electronics Insurance Retailer - Not Applicable Inactive 2013-03-22 - 2021-11-15 - -

Former Company Names

Name Action
BLUEGRASS CELLULAR I INC. Old Name

Filings

Name File Date
Dissolution 2023-11-29
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-08-23
Principal Office Address Change 2021-05-05
Registered Agent name/address change 2021-05-05
Annual Report 2020-05-06
Annual Report 2019-04-24
Annual Report 2018-05-10
Annual Report 2017-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315586230 0452110 2012-02-07 700 W. PARK RD., ELIZABETHTOWN, KY, 42701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-02-16
Case Closed 2013-12-20

Related Activity

Type Referral
Activity Nr 203113014
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2012-03-26
Abatement Due Date 2012-02-07
Current Penalty 3000.0
Initial Penalty 7000.0
Contest Date 2012-04-20
Final Order 2012-10-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2012-03-26
Abatement Due Date 2012-02-07
Current Penalty 3000.0
Initial Penalty 7000.0
Contest Date 2012-04-20
Final Order 2012-10-02
Nr Instances 1
Nr Exposed 3
Gravity 01
309216190 0452110 2006-05-05 700 YOUNGTOWN RD, CENTRAL CITY, KY, 42330
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-09-25
Case Closed 2009-10-13

Related Activity

Type Inspection
Activity Nr 309215986

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-11-01
Abatement Due Date 2006-11-07
Initial Penalty 3500.0
Contest Date 2006-11-08
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-11-01
Abatement Due Date 2006-11-07
Initial Penalty 3500.0
Contest Date 2006-11-08
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100268 G01
Issuance Date 2006-11-01
Abatement Due Date 2006-11-07
Contest Date 2006-11-08
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State