Search icon

Bluegrass Auto Repair, LLC

Company Details

Name: Bluegrass Auto Repair, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 2012 (13 years ago)
Organization Date: 30 Jan 2012 (13 years ago)
Last Annual Report: 21 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0811122
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 810 SOUTH BROADWAY, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
Ross Christopher Bowen Member
Josh Vance Member

Organizer

Name Role
Joshua Vance Organizer

Registered Agent

Name Role
Ross Christopher Bowen Registered Agent

Filings

Name File Date
Annual Report 2025-01-21
Annual Report 2024-04-29
Annual Report 2023-03-17
Annual Report 2022-01-25
Annual Report 2021-04-14
Annual Report 2020-05-06
Annual Report 2019-04-25
Annual Report 2018-04-17
Principal Office Address Change 2017-05-10
Annual Report 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6923447210 2020-04-28 0457 PPP 810 BROADWAY ST, GEORGETOWN, KY, 40324
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47882.6
Forgiveness Paid Date 2021-02-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 525
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 34.93
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 802.5
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 69.86
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 606.97
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 269.98
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 187.5
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 34.93
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 300
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 34.93

Sources: Kentucky Secretary of State