Search icon

BLUEGRASS INSURANCE SERVICES, LLC

Headquarter

Company Details

Name: BLUEGRASS INSURANCE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2008 (17 years ago)
Organization Date: 13 Aug 2008 (17 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0711458
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P.O. BOX 6245, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of BLUEGRASS INSURANCE SERVICES, LLC, IDAHO 4096118 IDAHO

Registered Agent

Name Role
JAMES E. MASON Registered Agent

Member

Name Role
JAMES MASON Member

Organizer

Name Role
JAMES E. MASON Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 687604 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 687604 Surplus Lines Broker - Not Applicable Denied - - - - -
Department of Insurance DOI ID 687604 Agent - Life Active 2010-01-21 - - 2026-03-31 -
Department of Insurance DOI ID 687604 Agent - Health Active 2010-01-21 - - 2026-03-31 -
Department of Insurance DOI ID 687604 Agent - Casualty Active 2008-08-20 - - 2026-03-31 -
Department of Insurance DOI ID 687604 Agent - Property Active 2008-08-20 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-05-15
Annual Report 2023-05-10
Annual Report 2022-05-02
Annual Report 2021-04-14
Annual Report 2020-04-14
Annual Report 2019-05-30
Annual Report 2018-04-12
Annual Report 2017-05-26
Annual Report 2016-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5672247002 2020-04-06 0457 PPP 620 Westport Road, ELIZABETHTOWN, KY, 42701-2848
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-2848
Project Congressional District KY-02
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83617.89
Forgiveness Paid Date 2021-01-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.33 $7,345 $7,300 8 3 2020-12-10 Final

Sources: Kentucky Secretary of State