Name: | BLUEGRASS FLEET CARE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2016 (8 years ago) |
Organization Date: | 06 Dec 2016 (8 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0969818 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 12901 DIXIE HWY, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Anthony Salmon | Member |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
Bluegrass Fleet Care Sales and Service, LLC | Inactive | 2022-09-25 |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-21 |
Annual Report | 2020-02-14 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-08 |
Certificate of Assumed Name | 2017-09-25 |
Principal Office Address Change | 2017-07-24 |
Annual Report | 2017-07-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4734428605 | 2021-03-18 | 0457 | PPS | 12901 Dixie Hwy N/A, Louisville, KY, 40272-4756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2201677307 | 2020-04-29 | 0457 | PPP | 12901 Dixie Highway, LOUISVILLE, KY, 40272 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State