Search icon

BLUEGRASS BUILDING SYSTEMS LLC

Company Details

Name: BLUEGRASS BUILDING SYSTEMS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2012 (13 years ago)
Organization Date: 17 Jan 2012 (13 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0809983
ZIP code: 41092
City: Verona
Primary County: Boone County
Principal Office: 1156 EADS ROAD, VERONA, KY 41092
Place of Formation: KENTUCKY

Organizer

Name Role
BRIAN BURCH Organizer

Registered Agent

Name Role
BRIAN KEITH BURCH Registered Agent

Member

Name Role
BRIAN KEITH BURCH Member

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-04-12
Annual Report 2022-03-18
Annual Report 2021-04-21
Annual Report 2020-03-14
Annual Report 2019-05-03
Annual Report 2018-04-24
Annual Report 2017-05-27
Annual Report 2016-05-25
Annual Report 2015-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3869878603 2021-03-17 0457 PPP 938 EADS RD, VERONA, KY, 41092
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106614.2
Loan Approval Amount (current) 106614.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERONA, BOONE, KY, 41092
Project Congressional District KY-04
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 107230.19
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State