Search icon

BLUEGRASS ADVANCED MATERIALS, LLC

Company Details

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

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

Business Information

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

Member

Name Role
J. Zach Hilt Member
Thomas D Dziubla Member

Organizer

Name Role
KENNETH R. SAGAN Organizer

Registered Agent

Name Role
S & H LEXINGTON, LLC Registered Agent

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51800
Loan Approval Amount (current) 51800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40506-0004
Project Congressional District KY-06
Number of Employees 3
NAICS code 541713
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52435.99
Forgiveness Paid Date 2021-07-09

Financial Incentive

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