Search icon

BLUE STAR FIBER, LLC

Headquarter

Company Details

Name: BLUE STAR FIBER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2017 (8 years ago)
Organization Date: 26 Apr 2017 (8 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0983690
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 223 ZOE DRIVE, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Member

Name Role
JEFF RICE Member
AMANDA RICE Member

Registered Agent

Name Role
JEFFREY ALAN RICE Registered Agent

Organizer

Name Role
JEFFREY ALAN RICE Organizer

Links between entities

Type:
Headquarter of
Company Number:
20248002970
State:
COLORADO

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-04-15
Annual Report 2020-03-12

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
19239.60
Total Face Value Of Loan:
19239.60
Date:
2017-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19239.6
Current Approval Amount:
19239.6
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19285.03

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-08-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State