Name: | BLUEGRASS INGREDIENTS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 2010 (15 years ago) |
Authority Date: | 27 Jul 2010 (15 years ago) |
Last Annual Report: | 08 Jul 2020 (5 years ago) |
Organization Number: | 0767908 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 1117 CLEVELAND AVENUE, GLASGOW, KY 42141 |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUEGRASS DAIRY AND FOOD, INC. 401(K) PLAN | 2016 | 272854599 | 2017-07-27 | BLUEGRASS DAIRY AND FOOD, INC. | 178 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 149 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 19 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 82 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 3 |
Signature of
Role | Plan administrator |
Date | 2017-07-27 |
Name of individual signing | DEBBIE WILLIAMS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
HOYT HUFFMAN | CEO |
Name | Role |
---|---|
Mark Schroeder | CFO |
Name | Role |
---|---|
HOYT HUFFMAN | Director |
Name | Action |
---|---|
BLUEGRASS DAIRY AND FOOD, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2021-10-19 |
Annual Report | 2020-07-08 |
Amendment | 2020-06-10 |
Principal Office Address Change | 2020-02-25 |
Principal Office Address Change | 2020-02-25 |
Sixty Day Notice Return | 2019-10-22 |
Annual Report | 2019-08-06 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2016-05-31 |
Sources: Kentucky Secretary of State