Search icon

Bluegrass Sportsplex, LLC

Company Details

Name: Bluegrass Sportsplex, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2019 (6 years ago)
Organization Date: 14 Jan 2019 (6 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 1044731
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 207 Peterson Dr, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
Debra Verwys Registered Agent

Organizer

Name Role
Debra Verwys Organizer
Bryan Reesor Organizer

Manager

Name Role
Richard E Davis Manager

Member

Name Role
Todd R Davis Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 047-NQ4-157670 NQ4 Retail Malt Beverage Drink License Active 2025-01-08 2020-01-08 - 2026-01-31 208 Peterson Dr, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-NQ2-169258 NQ2 Retail Drink License Active 2025-01-08 2020-09-24 - 2026-01-31 208 Peterson Dr, Elizabethtown, Hardin, KY 42701

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
173666 Water Resources Floodplain New Approval Issued 2022-06-30 2022-06-30
Document Name Permit 31949 Cover Letter.pdf
Date 2022-06-30
Document Download
Document Name Permit 31949 Requirements.pdf
Date 2022-06-30
Document Download

Assumed Names

Name Status Expiration Date
XTREME INFLATABLES Active 2028-07-06
BLUEGRASS INFLATABLES Active 2026-10-21
PRIMAL ORIGIN LLC Active 2026-07-21
PRIMAL SPORTS PERFORMANCE Inactive 2026-01-26
ORIGIN SPORTS PERFORMANCE Active 2026-01-13
HARDEN STRENGTH & ATHLETICS Inactive 2025-11-05

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-02
Certificate of Assumed Name 2023-07-06
Annual Report 2023-03-28
Annual Report 2022-03-17
Certificate of Assumed Name 2021-10-21
Certificate of Assumed Name 2021-07-21
App. for Certificate of Withdrawal 2021-04-09
Annual Report Amendment 2021-01-29
Annual Report 2021-01-28

Sources: Kentucky Secretary of State