Name: | BLUEGRASS ADVANCED MATERIALS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 2012 (13 years ago) |
Organization Date: | 05 Jul 2012 (13 years ago) |
Last Annual Report: | 02 Jul 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0832935 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40506 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | A152 ASTECC BUILDING, UNIVERSITY OF KENTUCKY, LEXINGTON, KY 40506-0286 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M9JMGN342NR5 | 2025-02-18 | A152 ASTECC BUILDING, LEXINGTON, KY, 40506, 0001, USA | 145 GRAHAM AVENUE, A264 ASTECC BUILDING, LEXINGTON, KY, KY, 40506, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-21 |
Initial Registration Date | 2012-07-31 |
Entity Start Date | 2012-07-05 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOE WYSE |
Address | 145 GRAHAM AVENUE, A264 ASTECC BUILDING, UNIVERSITY OF KENTUCKY, LEXINGTON, KY, 40508, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOE WYSE |
Address | 145 GRAHAM AVENUE, A264 ASTECC BUILDING, UNIVERSITY OF KENTUCKY, LEXINGTON, KY, 40508, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
J. Zach Hilt | Member |
Thomas D Dziubla | Member |
Name | Role |
---|---|
KENNETH R. SAGAN | Organizer |
Name | Role |
---|---|
S & H LEXINGTON, LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-08 |
Annual Report | 2016-05-19 |
Annual Report | 2015-06-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8902347106 | 2020-04-15 | 0457 | PPP | 145 GRAHAM AVENUE, LEXINGTON, KY, 40506-0004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
SBIR/STTR | Active | - | $80,000 | $80,000 | - | - | 2022-01-01 | Final |
SBIR/STTR | Inactive | - | $500,000 | $500,000 | - | - | 2019-03-01 | Final |
SBIR/STTR | Inactive | - | $0 | $149,973 | - | - | 2014-01-01 | Final |
Sources: Kentucky Secretary of State