Search icon

Bluegrass Embedded Design LLC

Company Details

Name: Bluegrass Embedded Design LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2014 (11 years ago)
Organization Date: 21 Jan 2014 (11 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0876882
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1164 INDUSTRY RD , Lexington, KY 40505
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UEELBXA1CWS4 2025-01-31 1164 INDUSTRY RD, LEXINGTON, KY, 40505, 3812, USA 1164 INDUSTRY RD, LEXINGTON, KY, 40505, 3812, USA

Business Information

Doing Business As FARADINE SYSTEMS
URL faradinesystems.com
Division Name FARADINE SYSTEMS
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-02-05
Initial Registration Date 2023-01-17
Entity Start Date 2014-01-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334111, 541330, 541490, 541715, 561611, 561612
Product and Service Codes AC31, AJ11, AJ13, AR11

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS MITCHELL
Role CEO
Address 1164 INDUSTRY RD, LEXINGTON, KY, 40505, USA
Title ALTERNATE POC
Name DIANA DAVID
Role CFO
Address 1164 INDUSTRY RD, LEXINGTON, KY, 40505, USA
Government Business
Title PRIMARY POC
Name CHRIS MITCHELL
Role CEO
Address 1164 INDUSTRY RD, LEXINGTON, KY, 40505, USA
Title ALTERNATE POC
Name DIANA DAVID
Role CFO
Address 1164 INDUSTRY RD, LEXINGTON, KY, 40505, USA
Past Performance
Title PRIMARY POC
Name CHRIS MITCHELL
Role CEO
Address 1164 INDUSTRY RD, LEXINGTON, KY, 40505, USA

Registered Agent

Name Role
CHRISTOPHER MITCHELL Registered Agent

Organizer

Name Role
Christopher Mitchell Organizer

Member

Name Role
Christopher Mitchell Member

Assumed Names

Name Status Expiration Date
FARADINE SYSTEMS Inactive 2021-02-26

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-22
Certificate of Assumed Name 2022-05-07
Annual Report 2022-05-07
Registered Agent name/address change 2021-04-19
Annual Report 2021-04-19
Principal Office Address Change 2021-01-20
Annual Report 2020-06-16
Annual Report 2019-06-27
Annual Report 2018-06-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA864924P0698 2024-05-10 2024-08-15 2024-08-15
Unique Award Key CONT_AWD_FA864924P0698_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 74927.00
Current Award Amount 74927.00
Potential Award Amount 74927.00

Description

Title RESCUEPACK WHOLE BLOOD MANAGEMENT SYSTEM - DESIGNED TO OPTIMIZE THE STORAGE AND TRANSPORT OF TWO UNITS OF WHOLE BLOOD.
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC32: NATIONAL DEFENSE R&D SERVICES; DEFENSE-RELATED ACTIVITIES; APPLIED RESEARCH

Recipient Details

Recipient BLUEGRASS EMBEDDED DESIGN LLC
UEI UEELBXA1CWS4
Recipient Address UNITED STATES, 1164 INDUSTRY RD, LEXINGTON, FAYETTE, KENTUCKY, 405053812
PURCHASE ORDER AWARD FA864924P0502 2024-04-23 2026-01-23 2026-01-23
Unique Award Key CONT_AWD_FA864924P0502_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1249730.00
Current Award Amount 1249730.00
Potential Award Amount 1249730.00

Description

Title SBIR PHASE II PROPOSAL F2-17261 - TACTICAL ASSAULT KIT/TEAM AWARENESS KIT (TAK) ENABLED MESHED SIGNALING DEVICE
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC32: NATIONAL DEFENSE R&D SERVICES; DEFENSE-RELATED ACTIVITIES; APPLIED RESEARCH

Recipient Details

Recipient BLUEGRASS EMBEDDED DESIGN LLC
UEI UEELBXA1CWS4
Recipient Address UNITED STATES, 1164 INDUSTRY RD, LEXINGTON, FAYETTE, KENTUCKY, 405053812

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7545317202 2020-04-28 0457 PPP 551 HASKINS DR, LEXINGTON, KY, 40508-1033
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87400
Loan Approval Amount (current) 87400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1033
Project Congressional District KY-06
Number of Employees 5
NAICS code 541330
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 Unanswered
Veteran Unanswered
Forgiveness Amount 88009.37
Forgiveness Paid Date 2021-01-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
SBIR/STTR Inactive - $74,134 $74,134 - - 2023-07-01 Final

Sources: Kentucky Secretary of State