Search icon

BLUEGRASS LAND CONSERVANCY, INC.

Company Details

Name: BLUEGRASS LAND CONSERVANCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Nov 1995 (30 years ago)
Organization Date: 07 Nov 1995 (30 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0407609
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 450 OLD VINE STREET, SUITE 200, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Vice President

Name Role
Helen Alexander Vice President

Incorporator

Name Role
HENRY C.T. RICHMOND, III Incorporator

Secretary

Name Role
Joel Turner Secretary

Treasurer

Name Role
Michael Potapov Treasurer

President

Name Role
Margaret Graves President

Director

Name Role
Luke Fallon Director
Brutus Clay Director
Peek Garlington Director
Boyce Martin III Director
Libby Jones Director
Mary Lowry Director
Steve Ragan Director
Timothy Dunn Director
Paul Keith Director
Richard Masson Director

Registered Agent

Name Role
JESSIE HANCOCK Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611293032
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002119 Exempt Organization Active - - - - Lexington, FAYETTE, KY
Department of Charitable Gaming ORG0002436 Organization Inactive - - - 2023-11-29 Lexington, FAYETTE, KY
Department of Alcoholic Beverage Control 034-TA-208430 Special Temporary Alcoholic Beverage Auction License Active 2025-04-01 2025-03-24 - 2025-04-19 2400 Newtown Pike, Lexington, Fayette, KY 40511

Former Company Names

Name Action
BLUEGRASS CONSERVANCY, INC. Old Name
LIMESTONE LAND TRUST, INC. Type Conversion

Assumed Names

Name Status Expiration Date
BLUEGRASS CONSERVANCY Inactive 2022-02-28

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-06-26
Principal Office Address Change 2022-12-06
Registered Agent name/address change 2022-12-06
Annual Report 2022-03-29

USAspending Awards / Financial Assistance

Date:
2023-09-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
2018 FBILL ACEP ALE GENL
Obligated Amount:
11552856.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
2018 FBILL ACEP ALE GENL
Obligated Amount:
5764000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
112300.00
Total Face Value Of Loan:
112300.00
Date:
2020-04-17
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:
-10200.00
Total Face Value Of Loan:
103900.00

Tax Exempt

Employer Identification Number (EIN) :
61-1293032
In Care Of Name:
% BLUEGRASS LAND CONSERVACY
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2001-02
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114100
Current Approval Amount:
103900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104705.22
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112300
Current Approval Amount:
112300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112755.44

Sources: Kentucky Secretary of State