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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
PAUL A. MATTINGLY II | Organizer |
Name | Role |
---|---|
DANIEL J ADAMS | Registered Agent |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2200005174 | Standard Goods and Services | 2022-03-31 | 2022-03-31 | 3084 | |||||||
|
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