Search icon

BLUEGRASS CONTRACTORS, INC. OF LEXINGTON

Company Details

Name: BLUEGRASS CONTRACTORS, INC. OF LEXINGTON
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2000 (25 years ago)
Organization Date: 03 Apr 2000 (25 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0492204
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 113 MILL ROCK RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEITH DOAN Registered Agent

President

Name Role
Keith Doan President

Secretary

Name Role
Sherry Prefix * Secretary

Incorporator

Name Role
KEITH DOAN Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-09
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-02-09
Principal Office Address Change 2020-09-18
Registered Agent name/address change 2020-09-18
Annual Report 2020-06-19
Annual Report 2019-05-20
Annual Report 2018-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315592154 0452110 2012-05-31 3800 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-06-13
Case Closed 2015-09-22

Related Activity

Type Referral
Activity Nr 203114780
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2012-10-08
Abatement Due Date 2012-10-12
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
309532869 0452110 2006-01-10 733 SAGE CT, RICHMOND, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-10
Case Closed 2006-01-10
308398312 0452110 2005-03-02 730-812 S BROADWAY, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-15
Case Closed 2005-03-18

Related Activity

Type Inspection
Activity Nr 308395102

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2628418501 2021-02-20 0457 PPP 113 Mill Rock Rd, Nicholasville, KY, 40356-7905
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64515
Loan Approval Amount (current) 64515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-7905
Project Congressional District KY-06
Number of Employees 10
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64954.06
Forgiveness Paid Date 2021-11-05

Sources: Kentucky Secretary of State