Search icon

BLUEGRASS EXTENDED CARE SERVICES, LLC

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 (13 years ago)
Organization Date: 03 Nov 2011 (13 years ago)
Last Annual Report: 20 Feb 2024 (a year 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEGRASS EXTENDED CARE SERVICES PROFIT SHARING PLAN 2023 383855935 2024-08-22 BLUEGRASS EXTENDED CARE SERVICES LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 8593383958
Plan sponsor’s address 989 GOVERNORS LN STE 180, LEXINGTON, KY, 405131174

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS EXTENDED CARE SERVICES PROFIT SHARING PLAN 2022 383855935 2023-08-16 BLUEGRASS EXTENDED CARE SERVICES LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 8593383958
Plan sponsor’s address 989 GOVERNORS LN STE 180, LEXINGTON, KY, 405131174

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS EXTENDED CARE SERVICES PROFIT SHARING PLAN 2021 383855935 2022-08-19 BLUEGRASS EXTENDED CARE SERVICES LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 8593383958
Plan sponsor’s address 989 GOVERNORS LN STE 180, LEXINGTON, KY, 405131174

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS EXTENDED CARE SERVICES PROFIT SHARING PLAN 2020 383855935 2021-08-11 BLUEGRASS EXTENDED CARE SERVICES LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 8596846967
Plan sponsor’s address 989 GOVERNORS LN STE 180, LEXINGTON, KY, 405131174

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS EXTENDED CARE SERVICES PROFIT SHARING PLAN 2019 383855935 2020-08-27 BLUEGRASS EXTENDED CARE SERVICES LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 8596846967
Plan sponsor’s address 989 GOVERNORS LN STE 180, LEXINGTON, KY, 405131174

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS EXTENDED CARE SERVICES LLC 401(K) PLAN 2018 383855935 2019-04-11 BLUEGRASS EXTENDED CARE SERVICES LLC 17
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 8596846967
Plan sponsor’s address 989 GOVERNORS LN STE 180, LEXINGTON, KY, 405131174
BLUEGRASS EXTENDED CARE SERVICES LLC 401(K) PLAN 2018 383855935 2019-04-11 BLUEGRASS EXTENDED CARE SERVICES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 8596846967
Plan sponsor’s address 989 GOVERNORS LN STE 180, LEXINGTON, KY, 405131174
BLUEGRASS EXTENDED CARE SERVICES LLC 401(K) PLAN 2017 383855935 2018-06-08 BLUEGRASS EXTENDED CARE SERVICES LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 8596846967
Plan sponsor’s address 989 GOVERNORS LN STE 180, LEXINGTON, KY, 405131174
BLUEGRASS EXTENDED CARE SERVICES LLC 401(K) PLAN 2016 383855935 2017-08-31 BLUEGRASS EXTENDED CARE SERVICES LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 8596846967
Plan sponsor’s address 989 GOVERNORS LN STE 180, LEXINGTON, KY, 405131174

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing JOHN RICHARD
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS EXTENDED CARE SERVICES LLC 401(K) PLAN 2015 383855935 2016-06-02 BLUEGRASS EXTENDED CARE SERVICES LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 8596846967
Plan sponsor’s address 107 SHADY LANE, LEXINGTON, KY, 405032032

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing JOHN RICHARD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/05/14/20150514140825P030067172029001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 8596846967
Plan sponsor’s address 107 SHADY LANE, LEXINGTON, KY, 405032032

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing JOHN RICHARD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/28/20140728110231P030060253975001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 8596846967
Plan sponsor’s address 107 SHADY LANE, LEXINGTON, KY, 405032032

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing JOHN RICHARD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/04/02/20130402140619P040157394435001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 8596846967
Plan sponsor’s address 107 SHADY LANE, LEXINGTON, KY, 405032032

Signature of

Role Plan administrator
Date 2013-04-02
Name of individual signing JOHN RICHARD
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN RICHARD Registered Agent

Member

Name Role
John W Richard Member

Organizer

Name Role
JOHN RICHARD Organizer

Assumed Names

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

Filings

Name File Date
Principal Office Address Change 2025-03-11
Principal Office Address Change 2025-03-11
Annual Report 2024-02-20
Annual Report 2023-03-17
Annual Report 2022-05-17
Principal Office Address Change 2021-02-12
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-04-30
Annual Report 2018-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4569487306 2020-04-29 0457 PPP 989 GOVERNORS LN Suite 240, LEXINGTON, KY, 40513-1175
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97800
Loan Approval Amount (current) 97800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1175
Project Congressional District KY-06
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98636.73
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State