Search icon

Kentucky Bluegrass RV & Camping, LLC

Company Details

Name: Kentucky Bluegrass RV & Camping, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Feb 2016 (9 years ago)
Organization Date: 29 Feb 2016 (9 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0945690
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 364 EUREKA RD., VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P86NNQ4BA2J9 2020-12-30 1675 N BROADWAY, LEXINGTON, KY, 40505, 1401, USA 1675 N BROADWAY, LEXINGTON, KY, 40505, 1401, USA

Business Information

Doing Business As BLUEGRASS RV
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2020-01-09
Initial Registration Date 2019-12-31
Entity Start Date 2016-02-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARRY GORAM
Address 1675 N. BROADWAY, LEXINGTON, KY, 40505, USA
Government Business
Title PRIMARY POC
Name BARRY GORAM
Address 1675 N. BROADWAY, LEXINGTON, KY, 40505, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY BLUEGRASS RV & CAMPING LLC CBS BENEFIT PLAN 2022 811627219 2023-12-27 KENTUCKY BLUEGRASS RV & CAMPING LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 441210
Sponsor’s telephone number 8592531777
Plan sponsor’s address 1675 N. BROADWAY, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY BLUEGRASS RV & CAMPING LLC CBS BENEFIT PLAN 2021 811627219 2022-12-29 KENTUCKY BLUEGRASS RV & CAMPING LLC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 441210
Sponsor’s telephone number 8592531777
Plan sponsor’s address 1675 N. BROADWAY, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY BLUEGRASS RV & CAMPING LLC CBS BENEFIT PLAN 2020 811627219 2021-12-14 KENTUCKY BLUEGRASS RV & CAMPING LLC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 441210
Sponsor’s telephone number 8592531777
Plan sponsor’s address 1675 N. BROADWAY, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY BLUEGRASS RV & CAMPING LLC CBS BENEFIT PLAN 2019 811627219 2020-12-23 KENTUCKY BLUEGRASS RV & CAMPING LLC 18
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 441210
Sponsor’s telephone number 8592531777
Plan sponsor’s address 1675 N. BROADWAY, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Randall B Blankenship Jr. Manager

Registered Agent

Name Role
Greg McDonald Registered Agent
BLANKENSHIP RV FINANCE SOLUTIONS LLC Registered Agent

Assumed Names

Name Status Expiration Date
Bluegrass RV Inactive 2021-02-28

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-07-07
Principal Office Address Change 2022-03-09
Annual Report 2022-03-09
Annual Report 2021-05-21
Annual Report 2020-06-03
Registered Agent name/address change 2019-09-19
Registered Agent name/address change 2019-09-19
Principal Office Address Change 2019-09-19
Annual Report Amendment 2019-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5244288504 2021-02-27 0457 PPS 1675 N Broadway, Lexington, KY, 40505-1401
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500587.5
Loan Approval Amount (current) 500587.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-1401
Project Congressional District KY-06
Number of Employees 37
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 503841.32
Forgiveness Paid Date 2021-10-25
9604867007 2020-04-09 0457 PPP 1675 N Broadway, LEXINGTON, KY, 40505-1401
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 754800
Loan Approval Amount (current) 754800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40505-1401
Project Congressional District KY-06
Number of Employees 40
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 763795.56
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State