Search icon

REDBUD MANAGEMENT, INC.

Company Details

Name: REDBUD MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2004 (21 years ago)
Organization Date: 28 Jun 2004 (21 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0589187
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 109 MEANS DR., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NWN7HUL2NFE1 2024-01-31 109 MEANS DR, NICHOLASVILLE, KY, 40356, 8192, USA 109 MEANS DR, NICHOLASVILLE, KY, 40356, 8192, USA

Business Information

URL www.bluemoonrestrooms.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-02-24
Initial Registration Date 2023-01-31
Entity Start Date 2004-06-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562998

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TROY S WILIAMS
Address 109 MEANS DRIVE, NICHOLASVILLE, KY, 40356, USA
Government Business
Title PRIMARY POC
Name TROY S WILLIAMS
Role PRESIDENT
Address 109 MEANS DRIVE, NICHOLASVILLE, KY, 40356, USA
Past Performance Information not Available

Secretary

Name Role
PEGGY D WATKINS Secretary

Vice President

Name Role
LLOYD B WATKINS Vice President

Director

Name Role
TROY S WILLIAMS Director
LLOYD B WATKINS Director

Incorporator

Name Role
LLOYD B. WATKINS Incorporator

President

Name Role
TROY S WILLIAMS President

Registered Agent

Name Role
TROY S WILLIAMS Registered Agent

Former Company Names

Name Action
BLUE-MOON RESTROOMS, INC. Old Name
BLUE-MOON PORTA-JOHNS, INC. Old Name

Assumed Names

Name Status Expiration Date
BLUE MOON Active 2028-05-31

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-06-05
Amendment 2023-05-31
Certificate of Assumed Name 2023-05-31
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-03-19
Annual Report 2020-02-17
Annual Report Amendment 2019-12-05
Annual Report 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7844377002 2020-04-08 0457 PPP 109 Means Drive, NICHOLASVILLE, KY, 40356-8192
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67200
Loan Approval Amount (current) 67200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-8192
Project Congressional District KY-06
Number of Employees 10
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67668.53
Forgiveness Paid Date 2020-12-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-13 2025 Cabinet of the General Government Department Of Military Affairs Rentals Rental Of Equipment-1099 Rept 630
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Rentals Rental Of Equipment-1099 Rept 530
Executive 2024-09-04 2025 Cabinet of the General Government Department Of Military Affairs Rentals Rental Of Equipment-1099 Rept 210
Executive 2024-07-25 2025 Cabinet of the General Government Department Of Military Affairs Rentals Rental Of Equipment-1099 Rept 210
Executive 2023-09-26 2024 Cabinet of the General Government Department Of Military Affairs Rentals Rental Of Equipment-1099 Rept 210
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Rentals Rental Of Equipment-1099 Rept 440

Sources: Kentucky Secretary of State