Search icon

BLUE GRASS DRUG SCREEN, INC.

Company Details

Name: BLUE GRASS DRUG SCREEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2001 (24 years ago)
Organization Date: 30 Aug 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0521798
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 8907 ADRIENNE COURT, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
STEVEN R SMITH Incorporator
VALERIE A SMITH Incorporator

Registered Agent

Name Role
VALERIE A SMITH Registered Agent

President

Name Role
Valerie A Smith President

Secretary

Name Role
Steve R Smith Secretary

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-08-05
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-04-11
Annual Report 2017-04-25
Principal Office Address Change 2016-03-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SMX53010M0856 2010-09-28 2010-09-28 2010-09-28
Unique Award Key CONT_AWD_SMX53010M0856_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title NAS IM-DRUG TEST SAT
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient BLUE GRASS DRUG SCREEN, INC
UEI PEFCKXXVQAA9
Legacy DUNS 965633860
Recipient Address 8308 FREEMONT RD, LOUISVILLE, 402422522, UNITED STATES
PO AWARD V663A81484 2008-09-02 2008-09-12 2008-09-12
Unique Award Key CONT_AWD_V663A81484_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BLUE GRASS DRUG SCREEN, INC
UEI PEFCKXXVQAA9
Legacy DUNS 965633860
Recipient Address 8308 FREEMONT RD, LOUISVILLE, 402422522, UNITED STATES
PO AWARD V6188PX422 2008-07-23 2008-08-02 2008-08-02
Unique Award Key CONT_AWD_V6188PX422_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BLUE GRASS DRUG SCREEN, INC
UEI PEFCKXXVQAA9
Legacy DUNS 965633860
Recipient Address 8308 FREEMONT RD, LOUISVILLE, 402422522, UNITED STATES
PO AWARD V6188PT720 2008-06-19 2008-06-29 2008-06-29
Unique Award Key CONT_AWD_V6188PT720_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BLUE GRASS DRUG SCREEN, INC
UEI PEFCKXXVQAA9
Legacy DUNS 965633860
Recipient Address 8308 FREEMONT RD, LOUISVILLE, 402422522, UNITED STATES
PO AWARD V6188PK823 2008-04-01 2008-04-11 2008-04-11
Unique Award Key CONT_AWD_V6188PK823_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BLUE GRASS DRUG SCREEN, INC
UEI PEFCKXXVQAA9
Legacy DUNS 965633860
Recipient Address 8308 FREEMONT RD, LOUISVILLE, 402422522, UNITED STATES
PO AWARD V6188PA926 2008-01-16 2008-01-26 2008-01-26
Unique Award Key CONT_AWD_V6188PA926_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BLUE GRASS DRUG SCREEN, INC
UEI PEFCKXXVQAA9
Legacy DUNS 965633860
Recipient Address 8308 FREEMONT RD, LOUISVILLE, 402422522, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8112177708 2020-05-01 0457 PPP 8907 ADRIENNE CT, LOUISVILLE, KY, 40245
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36832
Loan Approval Amount (current) 36832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1600
Project Congressional District KY-03
Number of Employees 3
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37035.6
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State