Search icon

Blue Heron Consulting II, LLC

Company Details

Name: Blue Heron Consulting II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2018 (7 years ago)
Organization Date: 23 Aug 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1031021
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 3428 Stanford Road, Danville, KY 40422
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE HERON CONSULTING II LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 831721339 2024-09-24 BLUE HERON CONSULTING II LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 5122252132
Plan sponsor’s address 615 SPEARS LANE, DANVILLE, KY, 40422

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing SUSAN BRADSHAW
Valid signature Filed with authorized/valid electronic signature
BLUE HERON CONSULTING II, LLC CBS BENEFIT PLAN 2022 843857860 2023-12-27 BLUE HERON CONSULTING II, LLC 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 512200
Sponsor’s telephone number 5617227893
Plan sponsor’s address 615 SPEARS LANE, DANVILLE, KY, 40422

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
BLUE HERON CONSULTING II LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 831721339 2023-09-21 BLUE HERON CONSULTING II LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 5122252132
Plan sponsor’s address 615 SPEARS LANE, DANVILLE, KY, 40422

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing SUSAN BRADSHAW
Valid signature Filed with authorized/valid electronic signature
BLUE HERON CONSULTING II LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 831721339 2022-07-01 BLUE HERON CONSULTING II LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 8593245462
Plan sponsor’s address 615 SPEARS LN, DANVILLE, KY, 40422

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BLUE HERON CONSULTING II, LLC CBS BENEFIT PLAN 2021 843857860 2022-12-29 BLUE HERON CONSULTING II, LLC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 512200
Sponsor’s telephone number 5617227893
Plan sponsor’s address 615 SPEARS LANE, DANVILLE, KY, 40422

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
BLUE HERON CONSULTING II, LLC CBS BENEFIT PLAN 2020 843857860 2021-12-14 BLUE HERON CONSULTING II, LLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 512200
Sponsor’s telephone number 5617227893
Plan sponsor’s address 615 SPEARS LANE, DANVILLE, KY, 40422

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
BLUE HERON CONSULTING II LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 831721339 2021-06-08 BLUE HERON CONSULTING II LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 8593245462
Plan sponsor’s address 615 SPEARS LN, DANVILLE, KY, 40422

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BLUE HERON CONSULTING II, LLC CBS BENEFIT PLAN 2019 843857860 2020-12-23 BLUE HERON CONSULTING II, LLC 11
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 512200
Sponsor’s telephone number 5617227893
Plan sponsor’s address 615 SPEARS LANE, DANVILLE, KY, 40422

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
H Derek Hall Registered Agent

Member

Name Role
Charles Stith Keiser Member
Dustin Ryan Bonner Member
Trupanion Member

Manager

Name Role
Charles Stith Keiser Manager
Dustin Ryan Bonner Manager

Organizer

Name Role
H Derek Hall Organizer

Filings

Name File Date
Annual Report 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-16
Annual Report 2019-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6297717003 2020-04-06 0457 PPP 615 Spears Lane, DANVILLE, KY, 40422-9263
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153570
Loan Approval Amount (current) 153570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DANVILLE, BOYLE, KY, 40422-9263
Project Congressional District KY-01
Number of Employees 15
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155059.42
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State