Search icon

BLUE GRASS PLATING COMPANY, LLC

Company Details

Name: BLUE GRASS PLATING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2000 (24 years ago)
Organization Date: 30 Oct 2000 (24 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0504577
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 687, RICHMOND, KY 40476-0687
Place of Formation: KENTUCKY

Member

Name Role
Kenneth T Burchell Member

Organizer

Name Role
DAVID L. CORNELISON Organizer

Registered Agent

Name Role
TODD BURCHELL Registered Agent

Former Company Names

Name Action
BGP ENTERPRISES, LLC Old Name
BLUE GRASS PLATING COMPANY, INCORPORATED Merger

Filings

Name File Date
Annual Report 2024-03-06
Registered Agent name/address change 2023-11-20
Annual Report 2023-03-24
Annual Report 2022-05-24
Annual Report 2021-05-24
Annual Report 2020-05-06
Annual Report 2019-05-21
Annual Report 2018-06-06
Annual Report 2017-05-16
Annual Report 2016-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315587188 0452110 2012-03-06 451 ESTILL AVENUE, RICHMOND, KY, 40475
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-05-22
Case Closed 2012-08-20

Related Activity

Type Referral
Activity Nr 203111653
Health Yes
Type Referral
Activity Nr 203111687
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2012-06-22
Abatement Due Date 2012-08-20
Current Penalty 5250.0
Initial Penalty 5250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-06-22
Abatement Due Date 2012-07-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-06-22
Abatement Due Date 2012-07-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2012-06-22
Abatement Due Date 2012-07-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2012-06-22
Abatement Due Date 2012-07-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2012-06-22
Abatement Due Date 2012-07-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
311293807 0452110 2007-11-07 451 N ESTILL AVE, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-07
Case Closed 2008-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2007-12-07
Abatement Due Date 2007-11-07
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2007-12-07
Abatement Due Date 2007-12-27
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 100
Citation ID 02002
Citaton Type Other
Standard Cited 19100039 B
Issuance Date 2007-12-07
Abatement Due Date 2007-12-27
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 100
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2007-12-07
Abatement Due Date 2007-11-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
305911141 0452110 2003-01-08 451 N ESTILL AVE, RICHMOND, KY, 40475
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-03-12
Case Closed 2003-04-25

Related Activity

Type Referral
Activity Nr 202365631
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Referral
301737730 0452110 1997-04-21 451 N ESTILL AVE, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-21
Case Closed 1997-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1997-05-22
Abatement Due Date 1997-06-04
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 2031001 4
Issuance Date 1997-05-22
Abatement Due Date 1997-06-04
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 3
Gravity 02
104318100 0452110 1990-08-02 451 N ESTILL AVE, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-02
Case Closed 1990-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-08-28
Abatement Due Date 1990-10-08
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
104332234 0452110 1989-03-17 451 N ESTILL AVE, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-03-17
Case Closed 1989-04-20

Related Activity

Type Complaint
Activity Nr 70255567
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1989-04-11
Abatement Due Date 1989-04-21
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1989-04-11
Abatement Due Date 1989-05-05
Nr Instances 1
Nr Exposed 10
104308341 0452110 1989-03-17 451 N ESTILL AVE, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-05-11
Case Closed 1989-07-21

Related Activity

Type Complaint
Activity Nr 70255567
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800402
Issuance Date 1989-06-13
Abatement Due Date 1989-06-23
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-13
Abatement Due Date 1989-07-17
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-06-13
Abatement Due Date 1989-07-17
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-06-13
Abatement Due Date 1989-07-17
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 00
102017480 0452110 1987-04-02 451 N ESTILL AVE, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-02
Case Closed 1987-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-04-30
Abatement Due Date 1987-05-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-04-30
Abatement Due Date 1987-05-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1987-04-30
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 B01 I
Issuance Date 1987-04-30
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-04-30
Abatement Due Date 1987-05-05
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1987-04-30
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3790278608 2021-03-17 0457 PPS 451 N Estill Ave, Richmond, KY, 40475-1507
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304167.05
Loan Approval Amount (current) 304167.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-1507
Project Congressional District KY-06
Number of Employees 23
NAICS code 332812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 306515.9
Forgiveness Paid Date 2021-12-22

Sources: Kentucky Secretary of State