Search icon

BLUEGRASS TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGRASS TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Nov 1992 (33 years ago)
Organization Date: 11 Nov 1992 (33 years ago)
Last Annual Report: 31 Mar 2025 (5 months ago)
Organization Number: 0307344
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 1060 INDUSTRY ROAD, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID HART Registered Agent

President

Name Role
David Hart President

Vice President

Name Role
Marlene Hart Vice President

Director

Name Role
David Hart Director
Marlene Hart Director
DAVID L. HART Director

Incorporator

Name Role
DAVID L. HART Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611229019
Plan Year:
2024
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 084-TPL-210298 Transporter's License Active 2025-07-25 2025-07-25 - 2025-12-31 1060 Industry Rd, Harrodsburg, Mercer, KY 40330

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-04-01
Annual Report 2023-05-01
Annual Report 2022-03-10
Annual Report 2021-04-26

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
847600.00
Total Face Value Of Loan:
847600.00
Date:
2020-04-07
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:
1225700.00
Total Face Value Of Loan:
1225700.00

Paycheck Protection Program

Jobs Reported:
105
Initial Approval Amount:
$1,225,700
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,225,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,234,824.66
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $1,225,700
Jobs Reported:
89
Initial Approval Amount:
$1,095,000
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,095,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,100,231.67
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $1,094,997
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 734-2303
Add Date:
1990-11-19
Operation Classification:
Auth. For Hire
power Units:
29
Drivers:
67
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State