Search icon

BLUEGRASS HYDRONICS AND PUMP, LLC

Company Details

Name: BLUEGRASS HYDRONICS AND PUMP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2012 (13 years ago)
Organization Date: 22 Mar 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Members
Organization Number: 0825133
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 680 BIZZELL DR, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JMH5SRM1SN41 2024-11-12 680 BIZZELL DR, LEXINGTON, KY, 40510, 1003, USA 680 BIZZELL DR., LEXINGTON, KY, 40510, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-11-14
Initial Registration Date 2020-12-22
Entity Start Date 2012-03-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423720, 423730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZACH MCKINNEY
Address 680 BIZZELL DR., LEXINGTON, KY, 40510, USA
Government Business
Title PRIMARY POC
Name ZACH MCKINNEY
Address 680 BIZZELL DR., LEXINGTON, KY, 40510, USA
Past Performance Information not Available

Organizer

Name Role
PAUL A. MATTINGLY II Organizer

Registered Agent

Name Role
DANIEL J ADAMS Registered Agent

Member

Name Role
Daniel Adams Member
Paul Mattingly Member
Chris Tyler Member
Tom Erpenbeck Trust Member
John Puryear Member
Jacob McKinney Member
Zachary McKinney Member
Robert Thomasson Member

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-06-23
Annual Report 2020-06-18
Registered Agent name/address change 2020-06-18
Annual Report 2019-04-19
Annual Report 2018-04-24
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9527357209 2020-04-28 0457 PPP 680 Bizzell Drive, LEXINGTON, KY, 40510
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40510-1000
Project Congressional District KY-06
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49563.38
Forgiveness Paid Date 2020-11-20

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200005174 Standard Goods and Services 2022-03-31 2022-03-31 3084
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (031) AIR CONDITIONING, HEATING, AND VENTILATING: EQUIPMENT, PARTS (962) MISCELLANEOUS SERVICES
Authorization Small Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Building Materials & Supplies 2355
Executive 2024-11-25 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Janitorial & Mainten Supplies 288

Sources: Kentucky Secretary of State