Search icon

BLUE EQUITY, LLC

Company Details

Name: BLUE EQUITY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 11 Jan 2000 (25 years ago)
Authority Date: 11 Jan 2000 (25 years ago)
Last Annual Report: 16 Aug 2024 (8 months ago)
Organization Number: 0486839
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 South Fifth Street, Suite 1950, LOUISVILLE, KY 40202
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE EQUITY, LLC 401(K) PLAN 2023 880441474 2024-07-26 BLUE EQUITY, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5025881631
Plan sponsor’s address 101 SOUTH FIFTH STREET, SUITE 3800, LOUISVILLE, KY, 40202
BLUE EQUITY, LLC 401(K) PLAN 2022 880441474 2023-10-13 BLUE EQUITY, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5025881631
Plan sponsor’s address 101 SOUTH FIFTH STREET, SUITE 3800, LOUISVILLE, KY, 40202
BLUE EQUITY, LLC 401(K) PLAN 2018 880441474 2019-08-07 BLUE EQUITY, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5025881631
Plan sponsor’s address 101 SOUTH FIFTH STREET, SUITE 3800, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2019-08-07
Name of individual signing CINDY GAHAFER
Valid signature Filed with authorized/valid electronic signature
BLUE EQUITY, LLC 401(K) PLAN 2017 880441474 2018-06-12 BLUE EQUITY, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5025881631
Plan sponsor’s address 101 SOUTH FIFTH STREET, SUITE 3800, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing CINDY GAHAFER
Valid signature Filed with authorized/valid electronic signature
BLUE EQUITY, LLC 401(K) PLAN 2016 880441474 2017-06-09 BLUE EQUITY, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5025881631
Plan sponsor’s address 333 EAST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing CINDY GAHAFER
Valid signature Filed with authorized/valid electronic signature
BLUE EQUITY, LLC 401(K) PLAN 2015 880441474 2016-07-07 BLUE EQUITY, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5025881631
Plan sponsor’s address 333 EAST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing CINDY GAHAFER
Valid signature Filed with authorized/valid electronic signature
BLUE EQUITY, LLC 401(K) PLAN 2014 880441474 2015-06-11 BLUE EQUITY, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5025881631
Plan sponsor’s address 333 EAST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing CINDY GAHAFER
Valid signature Filed with authorized/valid electronic signature
BLUE EQUITY, LLC 401(K) PLAN 2013 880441474 2014-06-03 BLUE EQUITY, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5025881625
Plan sponsor’s address 333 EAST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing CINDY GAHAFER
Valid signature Filed with authorized/valid electronic signature
BLUE EQUITY, LLC 401(K) PLAN 2012 880441474 2013-06-06 BLUE EQUITY, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5025881625
Plan sponsor’s address 333 EAST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing MONICA KELLEY
Valid signature Filed with authorized/valid electronic signature
BLUE EQUITY, LLC 401(K) PLAN 2011 880441474 2012-07-03 BLUE EQUITY, LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5025881625
Plan sponsor’s address 333 EAST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 880441474
Plan administrator’s name BLUE EQUITY, LLC
Plan administrator’s address 333 EAST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025881625

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing MONICA KELLEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/06/15/20110615155401P030361794608001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5025881625
Plan sponsor’s address 333 EAST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 880441474
Plan administrator’s name BLUE EQUITY, LLC
Plan administrator’s address 333 EAST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025881625

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing MONICA KELLEY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Anastasia Creighton Registered Agent

Manager

Name Role
Jonathan S Blue Manager

Organizer

Name Role
TODD L. BLUE Organizer

Former Company Names

Name Action
COBALT VENTURES, LLC Old Name

Filings

Name File Date
Annual Report 2024-08-16
Annual Report 2023-06-26
Registered Agent name/address change 2023-06-26
Principal Office Address Change 2023-06-26
Annual Report 2022-06-30
Annual Report 2021-06-28
Annual Report 2020-06-24
Annual Report 2019-05-10
Annual Report 2018-04-27
Registered Agent name/address change 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103797103 2020-04-09 0457 PPP 101 S Fifth Street Suite 3800, Louisville, KY, 40202-3121
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88423
Loan Approval Amount (current) 88423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-3121
Project Congressional District KY-03
Number of Employees 5
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89243.81
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State