Search icon

FIRST RESPONSE OF THE BLUEGRASS, INC.

Company Details

Name: FIRST RESPONSE OF THE BLUEGRASS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 1997 (27 years ago)
Organization Date: 24 Dec 1997 (27 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0443438
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 828 LANE ALLEN RD, SUITE 180, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSEPH KINNEY Registered Agent

President

Name Role
Joseph Alan Kinney President

Treasurer

Name Role
Doris Jean Kinney Treasurer

Director

Name Role
Joseph A Kinney Director
Kristy L Sturgill Director

Incorporator

Name Role
JOSEPH A. KINNEY Incorporator
GLENN PHILLIPS Incorporator

Vice President

Name Role
Kristy Lynn Sturgill Vice President

Filings

Name File Date
Annual Report Amendment 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-03-17
Registered Agent name/address change 2023-04-27
Annual Report 2023-04-27
Annual Report 2022-04-13
Annual Report 2021-06-21
Annual Report 2020-06-17
Registered Agent name/address change 2019-05-31
Annual Report 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3702638403 2021-02-05 0457 PPP 828 Lane Allen Rd, Lexington, KY, 40504-3658
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31402
Loan Approval Amount (current) 31402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-3658
Project Congressional District KY-06
Number of Employees 5
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31600.01
Forgiveness Paid Date 2021-09-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Corrections Other Personnel Costs Employee Training-St Emp Only 92.7
Executive 2025-01-30 2025 Justice & Public Safety Cabinet Department Of Corrections Other Personnel Costs Employee Training-St Emp Only 5890
Executive 2025-01-29 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Classroom Supplies 10850
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Department Of Corrections Other Personnel Costs Employee Training-St Emp Only 9300
Executive 2024-12-19 2025 Justice & Public Safety Cabinet Department Of Corrections Other Personnel Costs Employee Training-St Emp Only 40
Executive 2024-12-09 2025 Justice & Public Safety Cabinet Department Of Corrections Other Personnel Costs Employee Training-St Emp Only 6200
Executive 2024-11-19 2025 Justice & Public Safety Cabinet Department Of Corrections Other Personnel Costs Employee Training-St Emp Only 4650
Executive 2024-11-18 2025 Justice & Public Safety Cabinet Department Of Corrections Other Personnel Costs Employee Training-St Emp Only 18
Executive 2024-09-30 2025 Justice & Public Safety Cabinet Department Of Corrections Other Personnel Costs Employee Training-St Emp Only 3100
Executive 2024-07-18 2025 Justice & Public Safety Cabinet Department Of Corrections Other Personnel Costs Employee Training-St Emp Only 6200

Sources: Kentucky Secretary of State