Name: | BLUEGRASS PRINT OF KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 2008 (17 years ago) |
Organization Date: | 11 Jun 2008 (17 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0707202 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 633 Sayre Avenue, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William David Culbertson | Manager |
Name | Role |
---|---|
WILLIAM DAVID CULBERTSON | Organizer |
Name | Role |
---|---|
WILLIAM DAVID CULBERTSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MONDO PRINT | Inactive | 2014-09-28 |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2024-03-06 |
Principal Office Address Change | 2024-03-06 |
Annual Report | 2023-03-20 |
Registered Agent name/address change | 2022-09-06 |
Principal Office Address Change | 2022-09-06 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-12 |
Registered Agent name/address change | 2020-02-14 |
Annual Report | 2020-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1243957802 | 2020-05-01 | 0457 | PPP | 221 CHENAULT RD, LEXINGTON, KY, 40502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3838818310 | 2021-01-22 | 0457 | PPS | 221 Chenault Rd, Lexington, KY, 40502-2306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State