Search icon

BLUEGRASS REAL ESTATE GROUP, INC.

Company Details

Name: BLUEGRASS REAL ESTATE GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2002 (23 years ago)
Organization Date: 24 Apr 2002 (23 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Organization Number: 0535567
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 208 S MAIN STREET, WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEISHA WHITEKER Registered Agent

President

Name Role
Keisha Whiteker President

Incorporator

Name Role
KEISHA WHITEKER Incorporator

Former Company Names

Name Action
KEISHA, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-02-08
Registered Agent name/address change 2023-02-08
Annual Report 2022-03-07
Annual Report 2021-05-20
Unhonored Check Letter 2021-02-22
Annual Report 2020-05-18
Annual Report 2019-05-29
Principal Office Address Change 2018-04-17
Annual Report 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6991697108 2020-04-14 0457 PPP 208 MAIN ST, WILLIAMSTOWN, KY, 41097-1210
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSTOWN, GRANT, KY, 41097-1210
Project Congressional District KY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9569.49
Forgiveness Paid Date 2021-01-14
4151988400 2021-02-06 0457 PPS 208 S Main St, Williamstown, KY, 41097-1210
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9577.5
Loan Approval Amount (current) 9577.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Williamstown, GRANT, KY, 41097-1210
Project Congressional District KY-04
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9686.39
Forgiveness Paid Date 2022-03-31

Sources: Kentucky Secretary of State