Search icon

BLUEGRASS PROFESSIONAL GUARDIANS, LLC

Company Details

Name: BLUEGRASS PROFESSIONAL GUARDIANS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2010 (15 years ago)
Organization Date: 27 Jan 2010 (15 years ago)
Last Annual Report: 06 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 0755156
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 389 ELAINE DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
PETER E. BROWN Registered Agent

Member

Name Role
Peter E Brown Member

Organizer

Name Role
PETER E. BROWN Organizer

Filings

Name File Date
Dissolution 2024-05-02
Annual Report 2023-04-06
Annual Report 2022-03-08
Annual Report 2021-02-25
Annual Report 2020-02-14
Annual Report 2019-02-28
Annual Report 2018-04-11
Annual Report 2017-04-25
Annual Report 2016-03-24
Annual Report 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6983787405 2020-05-15 0457 PPP 389 ELAINE DR, LEXINGTON, KY, 40504
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11042.31
Forgiveness Paid Date 2021-09-09

Sources: Kentucky Secretary of State