Search icon

BLUEGRASS EDUCATIONAL TECHNOLOGIES LLC

Headquarter

Company Details

Name: BLUEGRASS EDUCATIONAL TECHNOLOGIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 2009 (16 years ago)
Organization Date: 14 Apr 2009 (16 years ago)
Last Annual Report: 06 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0727689
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 771 CORPORATE DRIVE SUITE 750, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of BLUEGRASS EDUCATIONAL TECHNOLOGIES LLC, FLORIDA M12000000910 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JZLXDS6NW916 2025-04-11 771 CORPORATE DR, STE 750, LEXINGTON, KY, 40503, 5444, USA 771 CORPORATE DR, STE 750, LEXINGTON, KY, 40503, 5444, USA

Business Information

URL www.bluegrasset.com
Division Name BLUEGRASS EDUCATIONAL TECHNOLOGIES
Division Number BLUEGRASS
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-04-15
Initial Registration Date 2017-08-01
Entity Start Date 2009-04-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513210, 541519, 611110, 611310, 611511, 611519, 611699, 611710
Product and Service Codes U006, U009, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK CERCONE
Role PRESIDENT
Address 771 CORPORATE DRIVE, SUITE 750, LEXINGTON, KY, 40503, USA
Government Business
Title PRIMARY POC
Name FRANK CERCONE
Role PRESIDENT
Address 771 CORPORATE DRIVE, SUITE 750, LEXINGTON, KY, 40503, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEGRASS EDUCATIONAL TECHNOLOGIES, LLC 401(K) PLAN 2023 264710320 2024-08-23 BLUEGRASS EDUCATIONAL TECHNOLOGIES, 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 424920
Sponsor’s telephone number 8595142333
Plan sponsor’s address 771 CORPORATE DR STE 750, LEXINGTON, KY, 405035444

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing FRANK CERCONE
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS EDUCATIONAL TECHNOLOGIES, LLC 401(K) PLAN 2022 264710320 2023-06-22 BLUEGRASS EDUCATIONAL TECHNOLOGIES, 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 424920
Sponsor’s telephone number 8595142333
Plan sponsor’s address 771 CORPORATE DR STE 750, LEXINGTON, KY, 405035444

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing FRANK CERCONE
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS EDUCATIONAL TECHNOLOGIES, LLC 401(K) PLAN 2021 264710320 2022-10-14 BLUEGRASS EDUCATIONAL TECHNOLOGIES, 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 424920
Sponsor’s telephone number 8595142333
Plan sponsor’s address 771 CORPORATE DR STE 750, LEXINGTON, KY, 405035444

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing FRANK CERCONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing FRANK CERCONE
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS EDUCATIONAL TECHNOLOGIES, LLC 401(K) PLAN 2021 264710320 2022-09-28 BLUEGRASS EDUCATIONAL TECHNOLOGIES, 7
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 424920
Sponsor’s telephone number 8595142333
Plan sponsor’s address 771 CORPORATE DR STE 750, LEXINGTON, KY, 405035444

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing FRANK CERCONE
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Member

Name Role
Frank Cercone III Member

Filings

Name File Date
Annual Report 2024-02-06
Annual Report 2023-01-17
Annual Report 2022-03-23
Principal Office Address Change 2022-03-01
Registered Agent name/address change 2021-06-15
Registered Agent name/address change 2021-03-10
Annual Report 2021-03-09
Annual Report 2020-03-05
Annual Report 2019-02-11
Principal Office Address Change 2018-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2943897106 2020-04-11 0457 PPP 401 W Main St Ste 203, LEXINGTON, KY, 40507-1604
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146840
Loan Approval Amount (current) 146840
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1604
Project Congressional District KY-06
Number of Employees 9
NAICS code 424920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147679.44
Forgiveness Paid Date 2020-11-12
9347638307 2021-01-30 0457 PPS 401 W Main St Ste 203, Lexington, KY, 40507-1630
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136195
Loan Approval Amount (current) 136195
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1630
Project Congressional District KY-06
Number of Employees 8
NAICS code 424920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137652.06
Forgiveness Paid Date 2022-03-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2233311 BLUEGRASS EDUCATIONAL TECHNOLOGIES LLC - JZLXDS6NW916 771 CORPORATE DR, STE 750, LEXINGTON, KY, 40503-5444
Capabilities Statement Link -
Phone Number 866-276-6457
Fax Number 866-275-4660
E-mail Address fcercone@bluegrasset.com
WWW Page www.bluegrasset.com
E-Commerce Website https://www.bluegrasset.com
Contact Person FRANK CERCONE
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 7X0D7
Year Established 2009
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords training material, equipment, trades, instruction
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611710
NAICS Code's Description Educational Support Services
Buy Green Yes
Code 513210
NAICS Code's Description Software Publishers15
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 611110
NAICS Code's Description Elementary and Secondary Schools
Buy Green Yes
Code 611310
NAICS Code's Description Colleges, Universities and Professional Schools
Buy Green Yes
Code 611511
NAICS Code's Description Cosmetology and Barber Schools
Buy Green Yes
Code 611519
NAICS Code's Description Other Technical and Trade SchoolsGeneral $18.50m Small Business Size Standard: [Yes]Special $41.50m Job Corps Centers: [Yes] (4)
Buy Green Yes
Code 611699
NAICS Code's Description All Other Miscellaneous Schools and Instruction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-26 2025 Education and Labor Cabinet Department Of Education Miscellaneous Services On-Line Subscrip Srv-1099 Rept 12778
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Commodities Printers & I/O Hardware < $5,000 1020.48
Executive 2024-10-28 2025 Education and Labor Cabinet Department Of Education Commodities Printers & I/O Hardware < $5,000 1847
Executive 2024-09-19 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 1049.97
Executive 2024-09-11 2025 Education and Labor Cabinet Department Of Education Commodities Personal Computer Hardware < $5,000 9608
Executive 2024-07-29 2025 Education and Labor Cabinet Department Of Education Commodities Personal Computer Hardware < $5,000 14070
Executive 2023-07-07 2024 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 57450
Executive 2023-07-06 2024 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 12851

Sources: Kentucky Secretary of State