Search icon

BLUEGRASS EXTENDED CARE SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGRASS EXTENDED CARE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2011 (14 years ago)
Organization Date: 03 Nov 2011 (14 years ago)
Last Annual Report: 18 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0804841
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 989 GOVENORS LANE STE 240, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN RICHARD Registered Agent

Member

Name Role
John W Richard Member

Organizer

Name Role
JOHN RICHARD Organizer

National Provider Identifier

NPI Number:
1912274044
Certification Date:
2025-01-20

Authorized Person:

Name:
JOHN W. RICHARD
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8593688135

Form 5500 Series

Employer Identification Number (EIN):
383855935
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
BLUEGRASS FAMILY & EXTENDED CARE Inactive 2018-03-27
BLUEGRASS MEDICINE Inactive 2017-12-26

Filings

Name File Date
Annual Report 2025-04-18
Principal Office Address Change 2025-03-11
Principal Office Address Change 2025-03-11
Annual Report 2024-02-20
Annual Report 2023-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
97800.00
Total Face Value Of Loan:
97800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97800
Current Approval Amount:
97800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98636.73

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State