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 (18 years ago)
Organization Date: 31 Oct 2006 (18 years ago)
Last Annual Report: 18 Feb 2025 (2 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

Links between entities

Type Company Name Company Number State
Headquarter of BLUEGRASS SUPPLY CHAIN SERVICES, LLC, ALABAMA 000-593-850 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEGRASS SUPPLY CHAIN SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2023 205761969 2024-09-18 BLUEGRASS SUPPLY CHAIN SERVICES, LLC 352
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 484200
Sponsor’s telephone number 2702822211
Plan sponsor’s address 360 E 8TH AVE, STE 400, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing CINDY LAWRENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-18
Name of individual signing CINDY LAWRENCE
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS SUPPLY CHAIN SERVICES MEDOVA LIFESTYLE HEALTH PLAN 2022 205761969 2023-11-01 BLUEGRASS SUPPLY CHAIN SERVICES 0
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2018-05-01
Business code 484200
Sponsor’s telephone number 2702820011
Plan sponsor’s mailing address 350 SCOTTYS WAY, BOWLING GREEN, KY, 421019549
Plan sponsor’s address 350 SCOTTYS WAY, BOWLING GREEN, KY, 421019549

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2023-11-01
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS SUPPLY CHAIN SERVICES MEDOVA LIFESTYLE HEALTH PLAN 2021 205761969 2023-02-15 BLUEGRASS SUPPLY CHAIN SERVICES 578
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2018-05-01
Business code 484200
Sponsor’s telephone number 2702820011
Plan sponsor’s mailing address 350 SCOTTYS WAY, BOWLING GREEN, KY, 421019549
Plan sponsor’s address 350 SCOTTYS WAY, BOWLING GREEN, KY, 421019549

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2023-02-15
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS SUPPLY CHAIN SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2015 205761969 2016-09-16 BLUEGRASS SUPPLY CHAIN SERVICES, LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 484200
Sponsor’s telephone number 2702822211
Plan sponsor’s address 350 SCOTTY'S WAY, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing CINDY LAWRENCE
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS SUPPLY CHAIN SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2014 205761969 2015-09-24 BLUEGRASS SUPPLY CHAIN SERVICES, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 484200
Sponsor’s telephone number 2702822211
Plan sponsor’s address 350 SCOTTY'S WAY, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing HOLLY WALLACE
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS SUPPLY CHAIN SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2013 205761969 2014-09-10 BLUEGRASS SUPPLY CHAIN SERVICES, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 484200
Sponsor’s telephone number 2702822211
Plan sponsor’s address 350 SCOTTY'S WAY, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2014-09-10
Name of individual signing HOLLY WALLACE
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS SUPPLY CHAIN SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2012 205761969 2013-10-11 BLUEGRASS SUPPLY CHAIN SERVICES, LLC 40
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 484200
Sponsor’s telephone number 2702822211
Plan sponsor’s address 1136 SOUTH PARK DRIVE, SUITE 202, BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing JOHN HIGGINS
Valid signature Filed with authorized/valid electronic signature

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

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 Amendment 2024-03-06
Annual Report 2024-03-06
Annual Report Amendment 2024-03-06
Principal Office Address Change 2024-01-31
Registered Agent name/address change 2024-01-31
Annual Report 2023-03-16
Annual Report 2022-03-11
Annual Report 2021-02-11
Annual Report 2020-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313187247 0452110 2010-05-28 1830 DESTINY PLACE, STE 115, BOWLING GREEN, KY, 42104
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-07-20
Case Closed 2010-07-20

Related Activity

Type Complaint
Activity Nr 207645235
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4957878009 2020-06-26 0457 PPP 350 Scotty%27s Way 0.0, Bowling Green, KY, 42101-9549
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3764840
Loan Approval Amount (current) 3764840
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-9549
Project Congressional District KY-02
Number of Employees 432
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3800915.53
Forgiveness Paid Date 2021-06-17

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
GIA/BSSC Inactive 16.50 $0 $25,000 189 80 2014-12-03 Final

Sources: Kentucky Secretary of State