Search icon

BLUEGRASS PIZZA AND PUB L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGRASS PIZZA AND PUB L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jan 2010 (15 years ago)
Organization Date: 19 Jan 2010 (15 years ago)
Last Annual Report: 05 Oct 2022 (3 years ago)
Managed By: Members
Organization Number: 0751983
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 355 NORTH FIRST STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
MELISSA CULTON MASTERS Registered Agent

Organizer

Name Role
COLIN EDWARD MASTERS Organizer
MELISSA CULTON MASTERS Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 011-NQ4-2886 NQ4 Retail Malt Beverage Drink License Active 2025-03-31 2014-01-10 - 2026-04-30 314 W Main St, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-LD-2082 Quota Retail Drink License Active 2025-03-31 2014-01-10 - 2026-04-30 314 W Main St, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-NQ-5521 NQ Retail Malt Beverage Package License Active 2025-03-31 2016-05-20 - 2026-04-30 314 W Main St, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-NQ4-2886 NQ4 Retail Malt Beverage Drink License Active 2024-04-01 2014-01-10 - 2026-04-30 314 W Main St, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-LD-2082 Quota Retail Drink License Active 2024-04-01 2014-01-10 - 2026-04-30 314 W Main St, Danville, Boyle, KY 40422

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2023-02-13
Annual Report Amendment 2022-10-05
Annual Report 2022-07-28
Annual Report 2021-09-29

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
164220.58
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-09
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:
53000.00
Total Face Value Of Loan:
53000.00
Date:
2020-05-02
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
15000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State