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 (29 years ago)
Organization Date: 07 Nov 1995 (29 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEGRASS LAND CONSERVANCY 403(B) RETIREMENT PLAN 2023 611293032 2024-09-04 BLUEGRASS LAND CONSERVANCY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 8592554552
Plan sponsor’s address 450 OLD VINE ST STE 200, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing JESSIE HANCOCK
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS LAND CONSERVANCY 403(B) RETIREMENT PLAN 2022 611293032 2023-10-05 BLUEGRASS LAND CONSERVANCY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 8592554552
Plan sponsor’s address 450 OLD VINE STREET, SUITE 105, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing JESSIE HANCOCK
Valid signature Filed with authorized/valid electronic signature

Vice Chairman

Name Role
Mary Lowry Vice Chairman

Chairman

Name Role
Austin Musselman Chairman

Secretary

Name Role
Miriam Tinnell Secretary

Treasurer

Name Role
Steve Ragan Treasurer

Director

Name Role
Edward Bonnie Director
Cornelia Bonnie Director
Steve Wilson Director
Laura Lee Brown Director
John Egan Director
Nancy Theiss Director
Greg Brown Director
Warner Brown Director
Boyce Martin Director
Joel Turner Director

Incorporator

Name Role
JOHN S. EGAN Incorporator

Registered Agent

Name Role
JESSIE HANCOCK Registered Agent

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
Registered Agent name/address change 2022-12-06
Principal Office Address Change 2022-12-06
Annual Report 2022-03-29
Annual Report 2021-06-22
Registered Agent name/address change 2020-06-24
Annual Report 2020-06-24
Annual Report 2019-06-28
Registered Agent name/address change 2019-01-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1293032 Corporation Unconditional Exemption 450 OLD VINE ST STE 105, LEXINGTON, KY, 40507-1544 2001-02
In Care of Name % BLUEGRASS LAND CONSERVACY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 3770024
Income Amount 1203161
Form 990 Revenue Amount 1020312
National Taxonomy of Exempt Entities -
Sort Name JESSIE WILDER BESSINGER

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BLUEGRASS LAND CONSERVANCY INC
EIN 61-1293032
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name BLUEGRASS LAND CONSERVANCY INC
EIN 61-1293032
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name BLUEGRASS CONSERVANCY INC
EIN 61-1293032
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name BLUEGRASS CONSERVANCY INC
EIN 61-1293032
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name BLUEGRASS CONSERVANCY INC
EIN 61-1293032
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name BLUEGRASS CONSERVANCY INC
EIN 61-1293032
Tax Period 201606
Filing Type P
Return Type 990
File View File
Organization Name BLUEGRASS CONSERVANCY INC
EIN 61-1293032
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9113097007 2020-04-09 0457 PPP 450 Old Vine St, LEXINGTON, KY, 40507-1544
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) 114100
Loan Approval Amount (current) 103900
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1544
Project Congressional District KY-06
Number of Employees 7
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104705.22
Forgiveness Paid Date 2021-01-25
6074008404 2021-02-10 0457 PPS 450 Old Vine St Ste 105, Lexington, KY, 40507-1544
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) 112300
Loan Approval Amount (current) 112300
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1544
Project Congressional District KY-06
Number of Employees 7
NAICS code 813211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112755.44
Forgiveness Paid Date 2021-07-13

Sources: Kentucky Secretary of State