Search icon

Bluegrass Vinyl Products, LLC

Company Details

Name: Bluegrass Vinyl Products, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2012 (13 years ago)
Organization Date: 03 Jul 2012 (13 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0832796
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: PO BOX 416, 1006 SOUTH MAIN STREET, MARION, KY 42064
Place of Formation: KENTUCKY

Registered Agent

Name Role
VALERIE MCDONALD NEWCOM Registered Agent

Member

Name Role
JOHN R NEWCOM Member
VALERIE M MEWCOM Member

Organizer

Name Role
John Newcom Organizer

Assumed Names

Name Status Expiration Date
BLUEGRASS METAL PRODUCTS, LLC Inactive 2023-04-12

Filings

Name File Date
Registered Agent name/address change 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-08-17
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-24
Annual Report 2019-07-01
Annual Report 2018-08-02
Certificate of Assumed Name 2018-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315590075 0452110 2012-12-05 939 S. MAIN STREET, MARION, KY, 42064
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-12-05
Case Closed 2012-12-10

Related Activity

Type Referral
Activity Nr 203116793
Safety Yes
315589390 0452110 2012-09-14 MARION FEED MILL, 501 E. BELLVILLE STREET, MARION, KY, 42064
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-09-20
Case Closed 2013-03-20

Related Activity

Type Referral
Activity Nr 203116058
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2013-01-18
Abatement Due Date 2013-01-25
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-01-18
Abatement Due Date 2013-01-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2013-01-18
Abatement Due Date 2013-01-25
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5710087102 2020-04-13 0457 PPP 1006 S MAIN ST, MARION, KY, 42064-1924
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16590
Loan Approval Amount (current) 16590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARION, CRITTENDEN, KY, 42064-1924
Project Congressional District KY-01
Number of Employees 7
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16804.53
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State