Search icon

BLUEGRASS INGREDIENTS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 115210
Sponsor’s telephone number 2706512146
Plan sponsor’s mailing address 1117 CLEVELAND AVENUE, GLASGOW, KY, 42141
Plan sponsor’s address 1117 CLEVELAND AVENUE, GLASGOW, KY, 42141

Number of participants as of the end of the plan year

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
HOYT HUFFMAN CEO

CFO

Name Role
Mark Schroeder CFO

Director

Name Role
HOYT HUFFMAN Director

Former Company Names

Name Action
BLUEGRASS DAIRY AND FOOD, INC. Old Name

Filings

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