Search icon

BLUEGRASS FIXTURE SERVICES, INC.

Company Details

Name: BLUEGRASS FIXTURE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2004 (21 years ago)
Organization Date: 19 Feb 2004 (21 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0579265
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 5604 STILES AVENUE, NEW HAVEN, KY 40051-6511
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CLYDE TROMBLEY Registered Agent

President

Name Role
CLYDE L Trombley President

Incorporator

Name Role
CLYDE TROMBLEY Incorporator

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-08
Annual Report 2023-05-02
Annual Report 2022-04-06
Annual Report 2021-06-14
Annual Report 2020-03-27
Annual Report 2019-05-10
Annual Report 2018-06-25
Annual Report 2017-06-26
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1506257709 2020-05-01 0457 PPP 5604 STILES RD, NEW HAVEN, KY, 40051
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82717
Loan Approval Amount (current) 82717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NELSON, KY, 40051-0001
Project Congressional District KY-02
Number of Employees 70
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83694.26
Forgiveness Paid Date 2021-07-12
7926858309 2021-01-28 0457 PPS 5604 Stiles Rd, New Haven, KY, 40051-6511
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82591
Loan Approval Amount (current) 82591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NELSON, KY, 40051-6511
Project Congressional District KY-02
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83197.42
Forgiveness Paid Date 2021-11-01

Sources: Kentucky Secretary of State