Search icon

BLUEGRASS WEST PROPANE TERMINAL, LLC

Company Details

Name: BLUEGRASS WEST PROPANE TERMINAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 2015 (10 years ago)
Organization Date: 24 Jul 2015 (10 years ago)
Last Annual Report: 22 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0928032
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 2217 U.S. HIGHWAY 62 WEST, PRINCETON, KY 42445
Place of Formation: KENTUCKY

Member

Name Role
Jonathan C. Pepper Member
James R. Fortner Member
Eric S. Fortner Member
Brenda O. Pepper Member

Registered Agent

Name Role
B. TODD WETZEL Registered Agent

Organizer

Name Role
BRENDA PEPPER Organizer
JAMES FORTNER Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
128613 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-01-29 2016-01-29
Document Name KYR10K131 Coverage Letter.pdf
Date 2016-02-01
Document Download

Assumed Names

Name Status Expiration Date
Bluegrass Propane Active 2025-12-10

Filings

Name File Date
Annual Report 2024-07-22
Annual Report 2023-06-22
Annual Report 2022-06-28
Annual Report 2021-06-03
Certificate of Assumed Name 2020-12-10

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:
14810.00
Total Face Value Of Loan:
14810.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14810
Current Approval Amount:
14810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14956.87

Sources: Kentucky Secretary of State