Search icon

BLUEGRASS BUILDING CONTRACTORS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGRASS BUILDING CONTRACTORS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2009 (16 years ago)
Organization Date: 02 Jun 2009 (16 years ago)
Last Annual Report: 14 Nov 2024 (8 months ago)
Managed By: Members
Organization Number: 0731009
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40146
City: Irvington, Lodiburg
Primary County: Breckinridge County
Principal Office: 577 OLD US 60 LOOP, IRVINGTON, KY 40146
Place of Formation: KENTUCKY

Member

Name Role
Jamie Marie Calloway Member
Emily Jean Massengale Member
J. TRAVIS MASSENGALE Member
JEREMIAH CALLOWAY Member

Organizer

Name Role
J. DALE MASSENGALE Organizer
JEREMIAH CALLOWAY Organizer
J. TRAVIS MASSENGALE Organizer

Registered Agent

Name Role
JEREMIAH CALLOWAY Registered Agent

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JEREMIAH CALLOWAY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1556957

Unique Entity ID

Unique Entity ID:
UY2BAK72FNG8
CAGE Code:
6GEJ5
UEI Expiration Date:
2025-03-11

Business Information

Division Name:
BLUEGRASS BUILDING CONTRACTORS
Activation Date:
2024-03-13
Initial Registration Date:
2011-07-22

Commercial and government entity program

CAGE number:
6GEJ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2029-03-13
SAM Expiration:
2025-03-11

Contact Information

POC:
JEREMIAH CALLOWAY
Corporate URL:
www.bluegrassbuilding.com

Filings

Name File Date
Reinstatement Certificate of Existence 2024-11-14
Reinstatement 2024-11-14
Reinstatement Approval Letter Revenue 2024-11-13
Administrative Dissolution 2024-10-12
Reinstatement Approval Letter Revenue 2023-03-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR22P0027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
149135.00
Base And Exercised Options Value:
149135.00
Base And All Options Value:
149135.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-04-01
Description:
CLEANING CONTRACT FOR ROUGH RIVER
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
W912QR22F0006
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
14316.00
Base And Exercised Options Value:
14316.00
Base And All Options Value:
14316.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-10-26
Description:
ROUGH RIVER LAKE CLEANING-NOV 2021 THRU MARCH 2022
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
W912QR21F0321
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
17446.00
Base And Exercised Options Value:
17446.00
Base And All Options Value:
17446.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-18
Description:
ROUGH RIVER LAKE CLEANING - OCT/DEC 2021
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
41600.00
Total Face Value Of Loan:
41600.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
38250.00
Total Face Value Of Loan:
38250.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$41,600
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,814.93
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $41,599
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$38,250
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,604.88
Servicing Lender:
Meade County Bank
Use of Proceeds:
Payroll: $38,250

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-03-21
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-06-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State