Search icon

BLUEGRASS MOVING CONCIERGE LLC

Company Details

Name: BLUEGRASS MOVING CONCIERGE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 2018 (7 years ago)
Organization Date: 01 Jul 2018 (7 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 1025413
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 930 Winchester Rd., Lexington, KY 40505
Place of Formation: KENTUCKY

Organizer

Name Role
BETH ANN HAYDON Organizer

Member

Name Role
Beth Ann Haydon Member

Registered Agent

Name Role
BETH ANN HAYDON Registered Agent

Assumed Names

Name Status Expiration Date
BGH DESIGN Inactive 2023-07-01

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-08-12
Annual Report 2021-07-20
Annual Report 2020-05-06
Annual Report 2019-08-16
Articles of Organization (LLC) 2018-06-28
Certificate of Assumed Name 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1840587110 2020-04-10 0457 PPP 117 N WINTER CT, MIDWAY, KY, 40347-1130
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIDWAY, WOODFORD, KY, 40347-1130
Project Congressional District KY-06
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17210.67
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State