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 (9 months 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 |
Name | Role |
---|---|
GREG ELKINS | Registered Agent |
Name | Role |
---|---|
W. Todd Skaggs | Member |
Name | Role |
---|---|
Frank Hundley | Manager |
Name | Role |
---|---|
Matthew J Koch | Organizer |
Name | Action |
---|---|
WSB, LLC | Old Name |
WASTE SERVICES OF THE BLUEGRASS, INC. | Merger |
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 |
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 |
Annual Report | 2021-02-22 |
Annual Report | 2020-03-20 |
Name Renewal | 2020-01-21 |
Name Renewal | 2020-01-21 |
Registered Agent name/address change | 2019-07-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6792507007 | 2020-04-07 | 0457 | PPP | 604 BIZZELL DR SUITE 250, LEXINGTON, KY, 40510-1003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State