Search icon

BLUEGRASS ENGINEERING, PLLC

Company Details

Name: BLUEGRASS ENGINEERING, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 2017 (8 years ago)
Organization Date: 11 Jul 2017 (8 years ago)
Last Annual Report: 24 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0980503
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 222 EAST MAIN STREET, SUITE 1, PO BOX 1657, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEGRASS ENGINEERING PLLC CBS BENEFIT PLAN 2023 822125516 2024-12-30 BLUEGRASS ENGINEERING PLLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5023706551
Plan sponsor’s address 222 EAST MAIN ST, SUITE 1, GEORGETOWN, KY, 40324

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS ENGINEERING, PLLC 401(K) PROFIT SHARING PLAN 2023 822125516 2024-07-19 BLUEGRASS ENGINEERING, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5023706551
Plan sponsor’s address PO BOX 1657, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing MATTHEW R CURTIS
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS ENGINEERING, PLLC 401(K) PROFIT SHARING PLAN 2022 822125516 2023-07-05 BLUEGRASS ENGINEERING, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5023706551
Plan sponsor’s address PO BOX 1657, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing MATTHEW R CURTIS
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS ENGINEERING PLLC MEDOVA LIFESTYLE HEALTH PLAN 2022 822125516 2023-08-03 BLUEGRASS ENGINEERING PLLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5023706551
Plan sponsor’s address 222 E MAIN ST STE 1, GEORGETOWN, KY, 403242164

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS ENGINEERING PLLC CBS BENEFIT PLAN 2022 822125516 2023-12-27 BLUEGRASS ENGINEERING PLLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5023706551
Plan sponsor’s address 222 EAST MAIN ST, SUITE 1, GEORGETOWN, KY, 40324

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
BLUEGRASS ENGINEERING, PLLC 401(K) PROFIT SHARING PLAN 2021 822125516 2022-09-22 BLUEGRASS ENGINEERING, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5023706551
Plan sponsor’s address PO BOX 1657, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing MATTHEW R CURTIS
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS ENGINEERING PLLC CBS BENEFIT PLAN 2021 822125516 2022-12-29 BLUEGRASS ENGINEERING PLLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5023706551
Plan sponsor’s address 222 EAST MAIN ST, SUITE 1, GEORGETOWN, KY, 40324

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
BLUEGRASS ENGINEERING PLLC MEDOVA LIFESTYLE HEALTH PLAN 2021 822125516 2022-09-30 BLUEGRASS ENGINEERING PLLC 8
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5023706551
Plan sponsor’s address 222 E MAIN ST STE 1, GEORGETOWN, KY, 403242164

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS ENGINEERING, PLLC 401(K) PROFIT SHARING PLAN 2020 822125516 2021-04-23 BLUEGRASS ENGINEERING, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5023706551
Plan sponsor’s address PO BOX 1657, GEORGETOWN, KY, 40324
BLUEGRASS ENGINEERING PLLC CBS BENEFIT PLAN 2020 822125516 2021-12-14 BLUEGRASS ENGINEERING PLLC 7
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5023706551
Plan sponsor’s address 222 EAST MAIN ST, SUITE 1, GEORGETOWN, KY, 40324

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
File https://efast2-filings-public.s3.amazonaws.com/prd/2020/06/29/20200629134746NAL0006629649001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5023706551
Plan sponsor’s address PO BOX 1657, GEORGETOWN, KY, 40324
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/10/08/20191008073126P030003112789001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5023706551
Plan sponsor’s address PO BOX 1657, GEORGETOWN, KY, 40324

Registered Agent

Name Role
MATTHEW R. CURTIS Registered Agent

Manager

Name Role
Matthew Ray Curtis Manager

Organizer

Name Role
MATTHEW RAY CURTIS PE Organizer

Member

Name Role
Bryan Kelly Lovan Member
Paul Brandon Reynolds Member

Former Company Names

Name Action
BLUEGRASS ENGINEERING, PLLC Type Conversion

Filings

Name File Date
Annual Report 2025-01-24
Annual Report 2024-04-29
Registered Agent name/address change 2023-06-14
Principal Office Address Change 2023-06-14
Annual Report 2023-06-14
Annual Report 2022-04-21
Annual Report 2021-05-10
Annual Report 2020-03-19
Annual Report 2019-01-15
Annual Report 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6078147009 2020-04-06 0457 PPP 222 E Main Street, Suite 1, GEORGETOWN, KY, 40324-1712
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151280.47
Loan Approval Amount (current) 151280.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-1712
Project Congressional District KY-06
Number of Employees 9
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152188.15
Forgiveness Paid Date 2020-11-17
7449148304 2021-01-28 0457 PPS 222 E Main St Ste 1, Georgetown, KY, 40324-2164
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140455.82
Loan Approval Amount (current) 140455.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-2164
Project Congressional District KY-06
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141146.39
Forgiveness Paid Date 2021-07-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Office of Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 6310
Executive 2024-07-18 2025 Transportation Cabinet Office of Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 16280

Sources: Kentucky Secretary of State