Search icon

BLUECOTTON, LLC

Company Details

Name: BLUECOTTON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1999 (26 years ago)
Organization Date: 21 Jul 1999 (26 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0477536
Industry: Apparel and Accessory Stores
Number of Employees: Large (100+)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 250 MITCH MCCONNELL WAY, PO BOX 51882, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUECOTTON 401K PLAN 2023 611352798 2024-01-12 BLUECOTTON 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448150
Sponsor’s telephone number 8005361435
Plan sponsor’s address 250 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2024-01-12
Name of individual signing MEGAN ORMON
Valid signature Filed with authorized/valid electronic signature
BLUECOTTON 401K PLAN 2022 611352798 2023-06-16 BLUECOTTON 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448150
Sponsor’s telephone number 2707968801
Plan sponsor’s address 250 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing MEGAN ORMON
Valid signature Filed with authorized/valid electronic signature
BLUECOTTON 401K PLAN 2021 611352798 2022-10-07 BLUECOTTON 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448150
Sponsor’s telephone number 8005361435
Plan sponsor’s address 250 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing MEGAN ORMON
Valid signature Filed with authorized/valid electronic signature
BLUECOTTON 401K PLAN 2020 611352798 2021-02-17 BLUECOTTON 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448150
Sponsor’s telephone number 8005361435
Plan sponsor’s address 250 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2021-02-17
Name of individual signing WARREN GUYER
Valid signature Filed with authorized/valid electronic signature
BLUECOTTON 401K PLAN 2019 611352798 2020-01-30 BLUECOTTON 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448150
Sponsor’s telephone number 8005361435
Plan sponsor’s address 250 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2020-01-30
Name of individual signing WARREN GUYER
Valid signature Filed with authorized/valid electronic signature
BLUECOTTON 401K PLAN 2018 611352798 2019-09-24 BLUECOTTON 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448150
Sponsor’s telephone number 8005361435
Plan sponsor’s address 250 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing WARREN GUYER
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
MICHAEL COFFEY Organizer

Registered Agent

Name Role
MICHAEL L COFFEY Registered Agent

Incorporator

Name Role
MICHAEL L COFFEY Incorporator

Former Company Names

Name Action
BLUECOTTON, INC. Type Conversion

Filings

Name File Date
Articles of Organization (LLC) 2025-02-24
Annual Report 2025-02-10
Annual Report 2024-03-27
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-03-17
Annual Report 2020-03-20
Annual Report 2019-02-27
Annual Report 2018-04-25
Annual Report 2017-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312621220 0452110 2009-07-22 131 VANDERBILT CT, BOWLING GREEN, KY, 42103
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-07-28
Case Closed 2009-11-05

Related Activity

Type Complaint
Activity Nr 206348740
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-09-24
Abatement Due Date 2009-09-30
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2009-09-24
Abatement Due Date 2009-09-30
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2009-09-24
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-09-24
Abatement Due Date 2009-10-21
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2009-09-24
Abatement Due Date 2009-10-21
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 27
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2009-09-24
Abatement Due Date 2009-10-06
Nr Instances 1
Nr Exposed 27
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2009-09-24
Abatement Due Date 2009-10-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2009-09-24
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8008967001 2020-04-08 0457 PPP 250 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42101-7516
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 748250
Loan Approval Amount (current) 748250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-7516
Project Congressional District KY-02
Number of Employees 99
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 754830.5
Forgiveness Paid Date 2021-02-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-13 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 75000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 19.09 $316,151 $75,000 109 6 2024-08-07 Final
GIA/BSSC Inactive 15.00 $241,900 $75,000 125 20 2022-11-02 Final
STIC/BSSC Inactive 14.36 $116,119 $49,000 98 10 2021-01-27 Final
GIA/BSSC Inactive 14.36 $413,760 $75,000 98 10 2021-01-27 Final

Sources: Kentucky Secretary of State