Search icon

BLUEGRASS PROPERTY SERVICE, LLC

Company Details

Name: BLUEGRASS PROPERTY SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2010 (15 years ago)
Organization Date: 24 Mar 2010 (15 years ago)
Last Annual Report: 08 Aug 2022 (3 years ago)
Managed By: Managers
Organization Number: 0759435
ZIP code: 40077
City: Westport
Primary County: Oldham County
Principal Office: 3915 EIGHTEEN MILE CREEK ROAD, WESTPORT, KY 40077
Place of Formation: KENTUCKY

Manager

Name Role
Ryan Kelly Locke Manager

Organizer

Name Role
DAVID B BUECHLER Organizer

Registered Agent

Name Role
RYAN K LOCKE Registered Agent

Filings

Name File Date
Dissolution 2022-12-28
Annual Report 2022-08-08
Annual Report 2021-07-12
Registered Agent name/address change 2021-04-05
Annual Report 2020-05-18
Annual Report 2019-06-07
Annual Report 2018-04-23
Annual Report 2017-05-04
Annual Report 2016-04-04
Annual Report 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6706858607 2021-03-23 0457 PPP 13303 Vendetta Way Unit 103, Louisville, KY, 40245-7609
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6570
Loan Approval Amount (current) 6570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-7609
Project Congressional District KY-03
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6593.72
Forgiveness Paid Date 2021-08-30

Sources: Kentucky Secretary of State