Search icon

BLUEGRASS SITEWORK, INC.

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 (a year 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

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
Annual Report 2024-02-08
Registered Agent name/address change 2024-02-08
Annual Report 2023-03-13
Registered Agent name/address change 2023-03-13
Annual Report 2022-08-15
Amendment 2021-07-28
Registered Agent name/address change 2021-06-23
Principal Office Address Change 2021-06-23
Annual Report 2021-02-10
Registered Agent name/address change 2021-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8695238307 2021-01-29 0457 PPS 9150 Brookfield Ct, Florence, KY, 41042-2954
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 611063.57
Loan Approval Amount (current) 611063.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 54572
Servicing Lender Name The North Side Bank and Trust Company
Servicing Lender Address 4125 Hamilton Ave, CINCINNATI, OH, 45223-2246
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-2954
Project Congressional District KY-04
Number of Employees 53
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 54572
Originating Lender Name The North Side Bank and Trust Company
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 613456.9
Forgiveness Paid Date 2021-06-28
6698497010 2020-04-07 0457 PPP 9150 brookfield ct, florence, KY, 41022-2954
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475108.35
Loan Approval Amount (current) 475108.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 54572
Servicing Lender Name The North Side Bank and Trust Company
Servicing Lender Address 4125 Hamilton Ave, CINCINNATI, OH, 45223-2246
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address florence, BOONE, KY, 41022-0001
Project Congressional District KY-04
Number of Employees 26
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 54572
Originating Lender Name The North Side Bank and Trust Company
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 477906.21
Forgiveness Paid Date 2020-11-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1118700 Interstate 2022-05-10 128702 2021 1 1 Private(Property)
Legal Name BLUEGRASS SITEWORK INC
DBA Name -
Physical Address 1648 PETERSBURG ROAD, HEBRON, KY, 41048, US
Mailing Address PO BOX 495, HEBRON, KY, 41048, US
Phone (859) 334-4057
Fax -
E-mail TSOALE@BGSITEWORK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State