Name: | Bluegrass Newsmedia, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2015 (9 years ago) |
Organization Date: | 09 Dec 2015 (9 years ago) |
Last Annual Report: | 29 Jan 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0938698 |
Industry: | Communications |
Number of Employees: | Medium (20-99) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 463 South Fourth Street, Danville, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Todd H. Carpenter | Manager |
Name | Role |
---|---|
Todd H Carpenter | Organizer |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE ADVOCATE-MESSENGER | Active | 2026-01-27 |
THE JESSAMINE JOURNAL | Active | 2026-01-27 |
THE WINCHESTER SUN | Active | 2026-01-27 |
THE INTERIOR JOURNAL | Active | 2026-01-27 |
DANVILLE LIVING | Inactive | 2021-08-10 |
WINCHESTER LIVING | Inactive | 2021-08-10 |
JESSAMINE LIFE | Inactive | 2021-08-10 |
Name | File Date |
---|---|
Annual Report | 2025-01-29 |
Principal Office Address Change | 2025-01-29 |
Annual Report | 2024-03-12 |
Annual Report | 2023-01-24 |
Annual Report | 2022-01-05 |
Registered Agent name/address change | 2021-09-22 |
Certificate of Assumed Name | 2021-06-28 |
Certificate of Assumed Name | 2021-06-28 |
Certificate of Assumed Name | 2021-06-28 |
Name Renewal | 2021-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7696518501 | 2021-03-06 | 0457 | PPS | 330 S 4th St, Danville, KY, 40422-2033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-17 | 2025 | Transportation Cabinet | Department Of Highways | Misc Commodities & Other Exp | Dues | 40 |
Executive | 2024-12-03 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Heritage Council | Miscellaneous Services | Advertising-Rept | 114 |
Sources: Kentucky Secretary of State