Search icon

WASTE SERVICES OF THE BLUEGRASS, LLC

Company Details

Name: WASTE SERVICES OF THE BLUEGRASS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2015 (10 years ago)
Organization Date: 04 Feb 2015 (10 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0909493
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 604 BIZZELL DRIVE, SUITE 250, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Manager

Name Role
Frank Hundley Manager

Organizer

Name Role
Matthew J Koch Organizer

Member

Name Role
W. Todd Skaggs Member

Registered Agent

Name Role
GREG ELKINS Registered Agent

Former Company Names

Name Action
WSB, LLC Old Name
WASTE SERVICES OF THE BLUEGRASS, INC. Merger

Assumed Names

Name Status Expiration Date
CENTRAL KENTUCKY LANDFILL Inactive 2025-01-22
CKY LANDFILL AND HAULING Inactive 2025-01-22
BLUEGRASS REGIONAL TRANSFER STATION Inactive 2020-07-08

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-13
Annual Report 2022-03-09
Registered Agent name/address change 2021-04-20
Certificate of Withdrawal of Assumed Name 2021-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
342700.00
Total Face Value Of Loan:
342700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
342700
Current Approval Amount:
342700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
346051.89

Sources: Kentucky Secretary of State