Search icon

BLUEGRASS GAS SALES, INC.

Company Details

Name: BLUEGRASS GAS SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1994 (31 years ago)
Organization Date: 17 Aug 1994 (31 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Organization Number: 0334636
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42214
City: Center
Primary County: Metcalfe County
Principal Office: 3620 ROCKALND MILLS RD, CENTER, KY 42214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK H. O'BRIEN Registered Agent

Director

Name Role
Jadie Parsons Director
Mark H Obrien Director

Incorporator

Name Role
CRAIG L. SPARKS Incorporator

Vice President

Name Role
Jadie Parsons Vice President

President

Name Role
Mark H Obrien President

Secretary

Name Role
Mark H Obrien Secretary

Filings

Name File Date
Annual Report 2024-08-06
Registered Agent name/address change 2024-08-06
Annual Report 2023-08-03
Annual Report 2022-06-28
Annual Report 2021-07-02
Annual Report 2020-06-30
Annual Report 2019-06-20
Annual Report 2018-08-09
Annual Report 2017-06-23
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6580627006 2020-04-07 0457 PPP 3620 ROCKLAND MILLS RD, CENTER, KY, 42214-9512
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21715
Loan Approval Amount (current) 21715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTER, METCALFE, KY, 42214-9512
Project Congressional District KY-01
Number of Employees 5
NAICS code 221210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21908.35
Forgiveness Paid Date 2021-03-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-21 2025 Education and Labor Cabinet Department Of Education Utilities And Heating Fuels Natural Gas 1127.77
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Utilities And Heating Fuels Natural Gas 351.44
Executive 2024-11-19 2025 Education and Labor Cabinet Department Of Education Utilities And Heating Fuels Natural Gas 118.98
Executive 2023-08-25 2024 Education and Labor Cabinet Department Of Education Utilities And Heating Fuels Natural Gas 14.24
Executive 2023-07-25 2024 Education and Labor Cabinet Department Of Education Utilities And Heating Fuels Natural Gas 27.03

Sources: Kentucky Secretary of State