Search icon

BLUEGRASS OXYGEN, INC.

Company Details

Name: BLUEGRASS OXYGEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1995 (30 years ago)
Organization Date: 31 Jul 1995 (30 years ago)
Last Annual Report: 23 Feb 2024 (a year ago)
Organization Number: 0403728
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 220 W GERMANTOWN PK, #250, PLYMOUTH MEETING, PA 19462
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
UCS OF KENTUCKY, INC. Registered Agent

President

Name Role
Yehoshua (Josh) Parnes President

Officer

Name Role
Wendy Russalesi Officer

Incorporator

Name Role
D. BARRY STILZ Incorporator

Treasurer

Name Role
Jason Clemens Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 271583 Home Medical Equipment and Services Provider Surrendered 2021-06-29 - - 2021-12-31 120 Prosperous Pl, Ste 210, Lexington, KY 40509
Department of Professional Licensing 271587 Home Medical Equipment and Services Provider Surrendered 2021-06-29 - - 2021-12-31 25 Medical Lane, Whitley City, KY 42653
Department of Professional Licensing 261984 Home Medical Equipment and Services Provider Surrendered 2020-01-10 - - 2021-06-01 504 Executive Park, Louisville, KY 40207
Department of Professional Licensing 261557 Home Medical Equipment and Services Provider Expired 2019-12-20 - - 2020-01-10 500 Executive Office Park Ste, 504, Louisville, KY 40207
Department of Professional Licensing 261558 Home Medical Equipment and Services Provider Surrendered 2019-12-20 - - 2021-06-29 120 Prosperous Place, Ste. 210, Lexington, KY 40509
Department of Professional Licensing 261301 Home Medical Equipment and Services Provider Surrendered 2019-12-11 - - 2021-06-01 983 Primrose Ct., Lexington, KY 40511
Department of Professional Licensing 173651 Home Medical Equipment and Services Provider Expired 2017-07-01 - - 2019-09-30 343 Waller Avenue, Suite 300, Lexington, KY 40504
Department of Professional Licensing 169972 Home Medical Equipment and Services Provider Expired 2013-09-11 - - 2020-09-30 343 Waller Avenue, Ste 300, Lexington, KY 40504
Department of Professional Licensing 169879 Home Medical Equipment and Services Provider Expired 2012-09-24 - - 2020-09-30 1032 Majaun Rd, Lexington, KY 40511
Department of Professional Licensing 169881 Home Medical Equipment and Services Provider Surrendered 2012-09-24 - - 2021-06-29 25 Medical Lane, PO Box 1217, Whitley City, KY 42653

Assumed Names

Name Status Expiration Date
BLUEGRASS SLEEP Expiring 2025-10-16
BLUEGRASS HOME OXYGEN Inactive 2015-02-22
COMMONWEALTH BRACING Inactive 2013-01-09
HOME OXYGEN SERVICES Inactive 2005-09-19

Filings

Name File Date
Amendment 2024-08-21
Annual Report 2024-02-23
Annual Report 2023-03-16
Registered Agent name/address change 2022-10-14
Principal Office Address Change 2022-10-14
Annual Report 2022-03-31
Registered Agent name/address change 2021-01-25
Annual Report 2021-01-25
Certificate of Assumed Name 2020-10-16
Registered Agent name/address change 2020-02-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3699076004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BLUEGRASS OXYGEN, INC.
Recipient Name Raw BLUEGRASS OXYGEN, INC.
Recipient Address 1032 MAJAUN ROAD, LEXINGTON, FAYETTE, KENTUCKY, 40511-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8667.00
Face Value of Direct Loan 405000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2589397203 2020-04-16 0457 PPP 983 PRIMROSE CT, LEXINGTON, KY, 40511
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381950
Loan Approval Amount (current) 381950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 33
NAICS code 532283
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 384383.02
Forgiveness Paid Date 2020-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800456 Civil Rights Employment 2018-07-13 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2018-07-13
Transfer Date 2018-07-16
Termination Date 2019-10-07
Date Issue Joined 2018-11-02
Section 1331
Sub Section ED
Transfer Office 2
Transfer Docket Number 1800117
Transfer Origin 1
Status Terminated

Parties

Name RIDER
Role Plaintiff
Name BLUEGRASS OXYGEN, INC.
Role Defendant

Sources: Kentucky Secretary of State