Search icon

BLUEGRASS TRUCKING, INC.

Company Details

Name: BLUEGRASS TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Nov 1992 (32 years ago)
Organization Date: 11 Nov 1992 (32 years ago)
Last Annual Report: 31 Mar 2025 (20 days 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEGRASS TRUCKING & HART HOLDINGS 401(K) PLAN 2023 611229019 2024-09-17 BLUEGRASS TRUCKING, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 484110
Sponsor’s telephone number 5973423231
Plan sponsor’s address 1060 INDUSTRY RD., HARRODSBURG, KY, 403309140

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing MARSHA WILLIAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-17
Name of individual signing MARSHA WILLIAMS
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS TRUCKING & HART HOLDINGS 401(K) PLAN 2022 611229019 2023-06-22 BLUEGRASS TRUCKING, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 484110
Sponsor’s telephone number 5973423231
Plan sponsor’s address 1060 INDUSTRY RD., HARRODSBURG, KY, 403309140

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing MARSHA WILLIAMS
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS TRUCKING & HART HOLDINGS 401(K) PLAN 2021 611229019 2022-10-25 BLUEGRASS TRUCKING, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 484110
Sponsor’s telephone number 5973423231
Plan sponsor’s address 1060 INDUSTRY RD., HARRODSBURG, KY, 403309140

Signature of

Role Plan administrator
Date 2022-10-25
Name of individual signing JANET CARTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-25
Name of individual signing JANET CARTER
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS TRUCKING & HART HOLDINGS 401(K) PLAN 2020 611229019 2021-07-19 BLUEGRASS TRUCKING, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 484110
Sponsor’s telephone number 5973423231
Plan sponsor’s address 1060 INDUSTRY RD., HARRODSBURG, KY, 403309140

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing JANET CARTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-19
Name of individual signing JANET CARTER
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS TRUCKING & HART HOLDINGS 401(K) PLAN 2019 611229019 2020-07-10 BLUEGRASS TRUCKING, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 484110
Sponsor’s telephone number 5973423231
Plan sponsor’s address 1060 INDUSTRY RD., HARRODSBURG, KY, 403309140

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing JANET CARTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-10
Name of individual signing JANET CARTER
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-05-14
Annual Report 2019-04-19
Annual Report 2018-04-20
Annual Report 2017-05-05
Annual Report 2016-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4858267001 2020-04-04 0457 PPP 1060 INDUSTRY RD, HARRODSBURG, KY, 40330-9140
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1225700
Loan Approval Amount (current) 1225700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-9140
Project Congressional District KY-06
Number of Employees 105
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1234824.66
Forgiveness Paid Date 2021-01-07
7743198309 2021-01-28 0457 PPS 1060 Industry Rd, Harrodsburg, KY, 40330-9140
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1095000
Loan Approval Amount (current) 1095000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrodsburg, MERCER, KY, 40330-9140
Project Congressional District KY-06
Number of Employees 89
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1100231.67
Forgiveness Paid Date 2021-07-21

Sources: Kentucky Secretary of State