Search icon

BLUEGRASS VINEYARD LLC

Company Details

Name: BLUEGRASS VINEYARD LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2014 (11 years ago)
Organization Date: 23 May 2014 (11 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0888176
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 42171
City: Smiths Grove
Primary County: Warren County
Principal Office: 5016 SMITHS GROVE SCOTTSVILLE ROAD, SMITHS GROVE, KY 42171
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSICA ROGERS Registered Agent

Member

Name Role
Jessica Leigh Rogers Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 114-SHL-208145 Direct Shipper License Active 2025-03-12 2025-03-12 - 2026-03-11 5016 Smith Gr Scotts Rd, Smiths Grove, Warren, KY 42171
Department of Alcoholic Beverage Control 114-NQ2-208146 NQ2 Retail Drink License Active 2025-03-12 2025-03-12 - 2025-08-31 5016 Smith Gr Scotts Rd, Smiths Grove, Warren, KY 42171
Department of Alcoholic Beverage Control 114-SFWOP-205903 Small Farm Winery Off-Premises Retail License Active 2024-10-18 2024-10-18 - 2025-04-30 2625 Scottsville Rd, Bowling Green, Warren, KY 42104
Department of Alcoholic Beverage Control 114-NQ4-181325 NQ4 Retail Malt Beverage Drink License Active 2024-04-29 2021-04-13 - 2025-04-30 5016 Smith Gr Scotts Rd, Smiths Grove, Warren, KY 42171
Department of Alcoholic Beverage Control 114-SFW-143 Small Farm Winery License Active 2024-04-29 2016-02-29 - 2026-04-30 5016 Smith Gr Scotts Rd, Smiths Grove, Warren, KY 42171

Filings

Name File Date
Annual Report 2024-06-11
Annual Report Amendment 2023-12-21
Registered Agent name/address change 2023-12-12
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report Amendment 2021-10-18
Annual Report 2021-02-11
Annual Report 2020-08-05
Principal Office Address Change 2019-08-12
Annual Report 2019-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7965987102 2020-04-14 0457 PPP 5016 SMITHS GROVE SCOTTSVILLE ROAD, SMITHS GROVE, KY, 42171
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHS GROVE, WARREN, KY, 42171-0001
Project Congressional District KY-02
Number of Employees 1
NAICS code 115112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5530.71
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State