Search icon

BLUEGRASS VINEYARD LLC

Company claim

Is this your business?

Get access!

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 (a year 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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
5530.71

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State