Search icon

BLUEGRASS AVIATION LLC

Company Details

Name: BLUEGRASS AVIATION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 2014 (11 years ago)
Organization Date: 07 Aug 2014 (11 years ago)
Last Annual Report: 31 Mar 2021 (4 years ago)
Managed By: Managers
Organization Number: 0894011
ZIP code: 42518
City: Bronston
Primary County: Pulaski County
Principal Office: 405 Gibson Ln, Site 117, Bronston, KY 42518
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORY JOHNSON Registered Agent

Manager

Name Role
Cory Allen Johnson Manager

Organizer

Name Role
Brian Edward Carnes Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-09-11
Principal Office Address Change 2021-09-11
Annual Report 2021-03-31
Registered Agent name/address change 2021-03-31
Annual Report 2020-07-08
Annual Report 2019-04-25
Annual Report Amendment 2018-06-19
Registered Agent name/address change 2018-06-19
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9007838508 2021-03-10 0457 PPS 1924 Boston Rd, Bardstown, KY, 40004-9627
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13030
Loan Approval Amount (current) 13030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bardstown, NELSON, KY, 40004-9627
Project Congressional District KY-02
Number of Employees 3
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13146.34
Forgiveness Paid Date 2022-02-03
1147247703 2020-05-01 0457 PPP 1924 BOSTON RD, BARDSTOWN, KY, 40004
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9605
Loan Approval Amount (current) 9605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDSTOWN, NELSON, KY, 40004-0001
Project Congressional District KY-02
Number of Employees 3
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9689.19
Forgiveness Paid Date 2021-03-22

Sources: Kentucky Secretary of State