Search icon

BLUE GRASS MANUFACTURING II, LLC

Company Details

Name: BLUE GRASS MANUFACTURING II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 2019 (6 years ago)
Organization Date: 17 Jul 2019 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1056656
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 7755 PARAGON ROAD, STE 104, DAYTON, OH 45459
Place of Formation: KENTUCKY

Manager

Name Role
Rick Clark Manager

Registered Agent

Name Role
RICK CLARK Registered Agent

Member

Name Role
Brett Jessie Member

Organizer

Name Role
ERNIE RILEY Organizer

Former Company Names

Name Action
BLUE GRASS MANUFACTURING II, LLC Type Conversion

Assumed Names

Name Status Expiration Date
COMPONENT SOLUTIONS GROUP Active 2028-08-23

Filings

Name File Date
Annual Report 2024-03-25
Certificate of Assumed Name 2023-08-23
Annual Report 2023-06-15
Annual Report 2022-06-28
Annual Report 2021-06-29
Annual Report 2020-03-10
Annual Report Amendment 2020-03-10
Name Reservation Transfer 2019-07-17
Articles of Organization (LLC) 2019-07-17
Name Reservation 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7037647004 2020-04-07 0457 PPP 1454 JINGLE BELL LN, LEXINGTON, KY, 40509-4112
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429400
Loan Approval Amount (current) 429400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40509-4112
Project Congressional District KY-06
Number of Employees 47
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 431999.93
Forgiveness Paid Date 2020-11-25
7888418304 2021-01-28 0457 PPS 1454 Jingle Bell Ln, Lexington, KY, 40509-4263
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-4263
Project Congressional District KY-06
Number of Employees 69
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 451676.71
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State