Name: | BLUEGRASS ANGEL VENTURE FUND III, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 2015 (10 years ago) |
Organization Date: | 30 Jan 2015 (10 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0909109 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O JUSTIN HUBBARD, DEAN DORTON ALLEN FORD, PLLC, 250 WEST MAIN STREET, SUITE 1400, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT A. "DREW" FLEMING | Organizer |
Name | Role |
---|---|
KMK SERVICE CORP. | Registered Agent |
Name | Role |
---|---|
Christopher H Young | Manager |
Brian Luftman | Manager |
BEN Streepey | Manager |
Jon Chait | Manager |
BEN Self | Manager |
Rodney Woodford | Manager |
Alan Hawse | Manager |
Daniel Diachun | Manager |
Joe Noonan | Manager |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-30 |
Annual Report | 2023-03-30 |
Annual Report | 2022-06-22 |
Principal Office Address Change | 2021-06-24 |
Annual Report | 2021-06-24 |
Registered Agent name/address change | 2021-06-24 |
Annual Report | 2020-04-02 |
Annual Report | 2019-06-14 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KIFA - Kentucky Investment Fund Act | Inactive | - | $0 | $1,600,000 | - | - | 2015-06-25 | Final |
Sources: Kentucky Secretary of State