Search icon

BLUEGRASS TOOL & INDUSTRIAL, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGRASS TOOL & INDUSTRIAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2012 (13 years ago)
Organization Date: 07 Mar 2012 (13 years ago)
Last Annual Report: 23 Jan 2025 (5 months ago)
Managed By: Members
Organization Number: 0823610
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 741 MILES POINT WAY, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Registered Agent

Name Role
RUSSELL SELLS Registered Agent

Member

Name Role
Russell Wayne Sells Member

Organizer

Name Role
RUSSELL SELLS Organizer

Links between entities

Type:
Headquarter of
Company Number:
000-950-291
State:
ALABAMA
Type:
Headquarter of
Company Number:
LLC_10648718
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
454712110
Plan Year:
2023
Number Of Participants:
56
Plan Year:
2022
Number Of Participants:
46
Plan Year:
2021
Number Of Participants:
41
Plan Year:
2020
Number Of Participants:
42
Plan Year:
2019
Number Of Participants:
21

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
127344 Air Mnr Source-Initial Emissions Inventory Complete 2019-02-18 2020-03-04
Document Name Permit S-18-100 Final 2-10-2019.pdf
Date 2019-02-19
Document Download
127344 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-09-24 2018-12-19
Document Name KYR10J811 Coverage Letter.pdf
Date 2015-09-25
Document Download

Assumed Names

Name Status Expiration Date
BLUEGRASS TOOL Inactive 2022-03-08
BLUEGRASS TOOL CALIBRATION Inactive 2022-03-08

Filings

Name File Date
Annual Report 2025-01-23
Annual Report 2024-05-09
Annual Report 2023-05-11
Amendment 2023-02-06
Annual Report 2022-05-23

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
379627.00
Total Face Value Of Loan:
379627.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
10000.00
Total Face Value Of Loan:
370462.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360462
Current Approval Amount:
370462
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
362891.42
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
379627
Current Approval Amount:
379627
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
381779.95

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 24.52 $20,850 $20,800 23 6 2020-09-24 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 24.95 $26,771 $21,000 17 6 2019-05-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 23.60 $22,430 $17,500 12 5 2018-05-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.25 $22,000 $14,000 8 4 2017-05-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.90 $35,310 $7,000 6 2 2016-02-25 Final

Sources: Kentucky Secretary of State