Search icon

BLUEGRASS SITEWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGRASS SITEWORK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2000 (25 years ago)
Organization Date: 22 May 2000 (25 years ago)
Last Annual Report: 08 Feb 2024 (2 years ago)
Organization Number: 0494926
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: PO BOX 495, HEBRON, KY 41048
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES M. THOMAS Registered Agent

Incorporator

Name Role
MICHAEL SHAYESON Incorporator

Secretary

Name Role
Samantha Kleem Secretary

Treasurer

Name Role
Jim Thomas Treasurer

Director

Name Role
Mark Nelson Director
James M. Thomas Director

President

Name Role
James M. Thomas President

Commercial and government entity program

CAGE number:
8KQE5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2028-02-22
SAM Expiration:
2024-02-20

Contact Information

POC:
TOM BRAKE
Corporate URL:
www.bluegrasspaving.com

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4542 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2022-01-26 2022-01-26
Document Name Coverage Letter KYG110125 RN.pdf
Date 2022-01-27
Document Download
4542 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-05 2013-11-05
Document Name Coverage KYR003811 11-5-2013.pdf
Date 2013-11-06
Document Download

Former Company Names

Name Action
BLUEGRASS PAVING, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-02-08
Annual Report 2024-02-08
Annual Report 2023-03-13
Registered Agent name/address change 2023-03-13
Annual Report 2022-08-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
475108.35
Total Face Value Of Loan:
475108.35

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$611,063.57
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$611,063.57
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$613,456.9
Servicing Lender:
The North Side Bank and Trust Company
Use of Proceeds:
Payroll: $611,061.57
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$475,108.35
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$475,108.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$477,906.21
Servicing Lender:
The North Side Bank and Trust Company
Use of Proceeds:
Payroll: $475,108.35

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2003-04-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State