Name: | Bluegrass Angel Venture Fund IV, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 2017 (7 years ago) |
Organization Date: | 11 Dec 2017 (7 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1004519 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O JUSTIN HUBBARD, DEAN DORTON ALLEN FORD, PLLC, 250 WEST MAIN STREET, SUITE 1400, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1727250 | C/O DEAN DORTON ALLEN FORD, PLLC, 106 WEST VINE ST., STE 600, LEXINGTON, KY, 40507 | C/O DEAN DORTON ALLEN FORD, PLLC, 106 WEST VINE ST., STE 600, LEXINGTON, KY, 40507 | 0000000000 | |||||||||
|
Form type | D |
File number | 021-302677 |
Filing date | 2018-01-08 |
File | View File |
Name | Role |
---|---|
CHRISTOPHER H YOUNG | Manager |
BRIAN LUFTMAN | Manager |
ALAN HAWSE | Manager |
JOE NOONAN | Manager |
Name | Role |
---|---|
Christopher Brinkman | Organizer |
Name | Role |
---|---|
KMK SERVICE CORP. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-03-30 |
Annual Report | 2022-06-22 |
Principal Office Address Change | 2021-06-24 |
Annual Report | 2021-06-24 |
Annual Report | 2020-04-02 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-20 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KIFA - Kentucky Investment Fund Act | Inactive | - | $0 | $2,100,000 | - | - | 2018-01-25 | Final |
Sources: Kentucky Secretary of State