Search icon

BLUEGRASS RE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGRASS RE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2008 (17 years ago)
Organization Date: 08 Aug 2008 (17 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0711203
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1999 RICHMOND RD, STE 400, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
M. RILEY KIRN Organizer

Manager

Name Role
Michael Riley Kirn Manager

Registered Agent

Name Role
M. RILEY KIRN Registered Agent

Assumed Names

Name Status Expiration Date
BLUEGRASS SOTHEBY'S INTERNATIONAL REALTY Inactive 2018-12-30

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-29
Annual Report 2022-06-28
Annual Report 2021-06-28
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
46900.00
Total Face Value Of Loan:
46900.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$46,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,204.85
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $42,200
Utilities: $4,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State