Search icon

BLUEGRASS TOOL & INDUSTRIAL, LLC

Headquarter

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 (3 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

Links between entities

Type Company Name Company Number State
Headquarter of BLUEGRASS TOOL & INDUSTRIAL, LLC, ALABAMA 000-950-291 ALABAMA
Headquarter of BLUEGRASS TOOL & INDUSTRIAL, LLC, ILLINOIS LLC_10648718 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEGRASS TOOL & INDUSTRIAL, LLC 401(K) PLAN 2023 454712110 2024-06-27 BLUEGRASS TOOL & INDUSTRIAL, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Plan sponsor’s address 741 MILES POINT WAY, LEXINGTON, KY, 40510
BLUEGRASS TOOL & INDUSTRIAL, LLC 401(K) PLAN 2022 454712110 2023-07-10 BLUEGRASS TOOL & INDUSTRIAL, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Plan sponsor’s address 741 MILES POINT WAY, LEXINGTON, KY, 40510
BLUEGRASS TOOL & INDUSTRIAL, LLC 401(K) PLAN 2021 454712110 2022-05-27 BLUEGRASS TOOL & INDUSTRIAL, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Plan sponsor’s address 741 MILES POINT WAY, LEXINGTON, KY, 40510
BLUEGRASS TOOL & INDUSTRIAL, LLC 401(K) PLAN 2020 454712110 2021-07-20 BLUEGRASS TOOL & INDUSTRIAL, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Plan sponsor’s address 741 MILES POINT WAY, LEXINGTON, KY, 40510
BLUEGRASS TOOL & INDUSTRIAL, LLC 401(K) PLAN 2019 454712110 2020-07-29 BLUEGRASS TOOL & INDUSTRIAL, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Plan sponsor’s address 741 MILES POINT WAY, LEXINGTON, KY, 40510
BLUEGRASS TOOL & INDUSTRIAL, LLC 401(K) PLAN 2018 454712110 2019-09-13 BLUEGRASS TOOL & INDUSTRIAL, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Plan sponsor’s address 741 MILES POINT WAY, LEXINGTON, KY, 40510
BLUEGRASS TOOL & INDUSTRIAL, LLC 401(K) PLAN 2017 454712110 2018-09-26 BLUEGRASS TOOL & INDUSTRIAL, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Plan sponsor’s address 741 MILES POINT WAY, LEXINGTON, KY, 40510
BLUEGRASS TOOL & INDUSTRIAL, LLC 401(K) PLAN 2016 454712110 2017-06-20 BLUEGRASS TOOL & INDUSTRIAL, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 8592930000
Plan sponsor’s address 741 MILES POINT WAY, LEXINGTON, KY, 40510

Registered Agent

Name Role
RUSSELL SELLS Registered Agent

Member

Name Role
Russell Wayne Sells Member

Organizer

Name Role
RUSSELL SELLS Organizer

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
Annual Report 2021-05-24
Annual Report 2020-06-08
Annual Report 2019-04-12
Annual Report 2018-05-31
Principal Office Address Change 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9936107009 2020-04-09 0457 PPP 741 MILES POINT WAY, LEXINGTON, KY, 40510-1008
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360462
Loan Approval Amount (current) 370462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40510-1008
Project Congressional District KY-06
Number of Employees 30
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 362891.42
Forgiveness Paid Date 2020-12-23
8933778301 2021-01-30 0457 PPS 741 Miles Point Way, Lexington, KY, 40510-1008
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379627
Loan Approval Amount (current) 379627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40510-1008
Project Congressional District KY-06
Number of Employees 25
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 381779.95
Forgiveness Paid Date 2021-09-01

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
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $250,000 - - 2015-07-07 Final

Sources: Kentucky Secretary of State