Search icon

Bluegrass Hospitality, LLC

Company Details

Name: Bluegrass Hospitality, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2014 (11 years ago)
Organization Date: 20 Oct 2014 (11 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0900015
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4350 Brownsboro Road, Suite 110, Louisville, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEGRASS HOSPITALITY LLC CBS BENEFIT PLAN 2023 371769063 2024-12-30 BLUEGRASS HOSPITALITY LLC 24
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 722300
Sponsor’s telephone number 5028934520
Plan sponsor’s address 4350 BROWNSBORO RD, SUITE 110, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS HOSPITALITY LLC CBS BENEFIT PLAN 2022 371769063 2023-12-27 BLUEGRASS HOSPITALITY LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 722300
Sponsor’s telephone number 5028934520
Plan sponsor’s address 4350 BROWNSBORO RD, SUITE 110, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS HOSPITALITY LLC CBS BENEFIT PLAN 2021 371769063 2022-12-29 BLUEGRASS HOSPITALITY LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 722300
Sponsor’s telephone number 5028934520
Plan sponsor’s address 4350 BROWNSBORO RD, SUITE 110, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS HOSPITALITY LLC CBS BENEFIT PLAN 2020 371769063 2021-12-14 BLUEGRASS HOSPITALITY LLC 6
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 722300
Sponsor’s telephone number 5028934520
Plan sponsor’s address 4350 BROWNSBORO RD, SUITE 110, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Charles Corley Registered Agent

Organizer

Name Role
Charles Corley Organizer

Manager

Name Role
Charles Corley Manager

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-08-10
Annual Report 2022-05-31
Annual Report 2021-05-19
Annual Report 2020-06-01
Annual Report 2019-06-25
Annual Report 2018-04-26
Annual Report 2017-05-24
Annual Report 2016-09-22
Annual Report 2015-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201638302 2021-01-20 0457 PPS 4350 Brownsboro Rd Ste 110, Louisville, KY, 40207-1681
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257567
Loan Approval Amount (current) 257567
Undisbursed Amount 0
Franchise Name McAlister's Deli
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-1681
Project Congressional District KY-03
Number of Employees 53
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260106.9
Forgiveness Paid Date 2022-01-11
4377227010 2020-04-03 0457 PPP 4350 Brownsboro Rd Ste 110, LOUISVILLE, KY, 40207-1600
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152200
Loan Approval Amount (current) 152200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-1600
Project Congressional District KY-03
Number of Employees 85
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153030.22
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State