Search icon

BLUEGRASS MOTORS, INC.

Company Details

Name: BLUEGRASS MOTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1993 (32 years ago)
Organization Date: 01 Mar 1993 (32 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0311909
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3235 PARK AVE., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 400

Incorporator

Name Role
ALLAN RHODES, JR. Incorporator

Vice President

Name Role
CHERYL D ABSHER Vice President

President

Name Role
MICHAEL W ABSHER President

Director

Name Role
ALLAN RHODES, JR. Director
DEBRA L. DEWEESE Director
RICK G. DUNCAN Director
JAMES C. RIEKE, III Director
DONALD E. COOKSEY Director
MICHAEL W ABSHER Director

Registered Agent

Name Role
MICHAEL W. ABSHER Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399859 Agent - Limited Line Credit Inactive 2008-04-01 - 2015-03-31 - -
Department of Insurance DOI ID 399859 Agent - Credit Life & Health Inactive 1993-07-07 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
BLUEGRASS HONDA Inactive 2023-07-15
BLUEGRASS BMW Inactive 2023-07-15
WATERMARK HONDA Inactive 2021-01-15
WATERMARK BMW Inactive 2021-01-15

Filings

Name File Date
Annual Report 2025-02-10
Certificate of Assumed Name 2024-04-16
Certificate of Assumed Name 2024-04-16
Annual Report 2024-03-04
Annual Report 2023-03-17
Certificate of Assumed Name 2022-09-29
Annual Report 2022-03-22
Annual Report 2021-02-18
Annual Report 2020-03-19
Annual Report 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7441847105 2020-04-14 0457 PPP 32335 PARK AVE, PADUCAH, KY, 42001-4007
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600800
Loan Approval Amount (current) 600800
Undisbursed Amount 0
Franchise Name BMW of North America, LLC - Center Agreement
Lender Location ID 20214
Servicing Lender Name Farmers State Bank of Alto Pass, Illinois
Servicing Lender Address 55 N Elm St, ALTO PASS, IL, 62905-2034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-4007
Project Congressional District KY-01
Number of Employees 48
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 20214
Originating Lender Name Farmers State Bank of Alto Pass, Illinois
Originating Lender Address ALTO PASS, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 606166.05
Forgiveness Paid Date 2021-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800025 Other Statutory Actions 1988-03-29 default
Circuit Sixth Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1988-03-29
Termination Date 1988-05-31
Section 1601

Parties

Name HOCKER
Role Plaintiff
Name BLUEGRASS MOTORS, INC.
Role Defendant

Sources: Kentucky Secretary of State