Search icon

BLUEGRASS SUPPLY CHAIN SERVICES, LLC

Headquarter

Company Details

Name: BLUEGRASS SUPPLY CHAIN SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2006 (19 years ago)
Organization Date: 31 Oct 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0650009
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Large (100+)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 360 E 8TH AVE, SUITE 400, PO BOX 956, BOWLING GREEN, KY 42102-0956
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN D HIGGINS Organizer

Registered Agent

Name Role
JOHN HIGGINS Registered Agent

Member

Name Role
John Higgins Member
David Sears Member
Cindy Lawrence Member
Drew Goins Member

Links between entities

Type:
Headquarter of
Company Number:
000-593-850
State:
ALABAMA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
H5E3PGABZB94
CAGE Code:
69V74
UEI Expiration Date:
2026-05-05

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2011-02-10

Form 5500 Series

Employer Identification Number (EIN):
205761969
Plan Year:
2023
Number Of Participants:
352
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
578
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
85
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
132129 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2021-07-06 2022-10-21
Document Name KYR10P524 Coverage Letter.pdf
Date 2021-07-07
Document Download
132129 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-10-21 2016-10-21
Document Name KYR10K993 Coverage Letter.pdf
Date 2016-10-24
Document Download

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report Amendment 2024-03-06
Annual Report Amendment 2024-03-06
Principal Office Address Change 2024-01-31

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3764840.00
Total Face Value Of Loan:
3764840.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-28
Type:
Complaint
Address:
1830 DESTINY PLACE, STE 115, BOWLING GREEN, KY, 42104
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3764840
Current Approval Amount:
3764840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3800915.53

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 19.00 $5,090,000 $1,750,000 93 110 2022-07-28 Prelim
KBI - Kentucky Business Investment Inactive 13.65 $1,575,810 $300,000 71 24 2018-05-31 Final
KBI - Kentucky Business Investment Active 16.25 $5,185,600 $1,250,000 38 55 2017-06-29 Final
KBI - Kentucky Business Investment Inactive 15.09 $1,781,000 $300,000 - 27 2017-05-25 Prelim
KBI - Kentucky Business Investment Inactive 19.35 $8,598,000 $800,000 0 37 2016-01-28 Prelim

Sources: Kentucky Secretary of State