Search icon

L & M BLUEGRASS ENTERPRISES, INC.

Company Details

Name: L & M BLUEGRASS ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1998 (26 years ago)
Organization Date: 17 Sep 1998 (26 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0462179
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 65 CUMMINGS DR, WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N2Q7URCL8JB4 2025-02-11 65 CUMMINGS DR, WALTON, KY, 41094, 9395, USA 65 CUMMINGS DRIVE, WALTON, KY, 41094, 9364, USA

Business Information

URL www.tomsextonfurniture.com
Division Name TOM SEXTON & ASSOCIATES, INC.
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-02-14
Initial Registration Date 2002-11-18
Entity Start Date 1998-09-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337214

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK K EDWARDS
Role PRESIDENT
Address 65 CUMMINGS DRIVE, WALTON, KY, 41094, 9364, USA
Government Business
Title PRIMARY POC
Name MARK K EDWARDS
Role PRESIDENT
Address 65 CUMMINGS DRIVE, WALTON, KY, 41094, 9364, USA
Past Performance Information not Available

Registered Agent

Name Role
THOMAS J SEXTON Registered Agent

President

Name Role
MARK EDWARDS President

Treasurer

Name Role
MARK EDWARDS Treasurer

Secretary

Name Role
MARK EDWARDS Secretary

Director

Name Role
LONNIE HILL Director
MARK EDWARDS Director

Incorporator

Name Role
THOMAS J SEXTON Incorporator

Officer

Name Role
LONNIE HILL Officer

Former Company Names

Name Action
TOM SEXTON & ASSOCIATES, INC. Old Name

Filings

Name File Date
Amendment 2024-12-18
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-04-01
Annual Report 2020-03-10
Annual Report 2019-06-11
Annual Report 2018-06-08
Annual Report 2017-03-08
Annual Report 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6191567106 2020-04-14 0457 PPP 65 CUMMINGS DR, WALTON, KY, 41094-9395
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122300
Loan Approval Amount (current) 122300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALTON, BOONE, KY, 41094-9395
Project Congressional District KY-04
Number of Employees 10
NAICS code 453210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123382.27
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State