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 |
Name | Role |
---|---|
Rick Clark | Manager |
Name | Role |
---|---|
RICK CLARK | Registered Agent |
Name | Role |
---|---|
Brett Jessie | Member |
Name | Role |
---|---|
ERNIE RILEY | Organizer |
Name | Action |
---|---|
BLUE GRASS MANUFACTURING II, LLC | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
COMPONENT SOLUTIONS GROUP | Active | 2028-08-23 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7888418304 | 2021-01-28 | 0457 | PPS | 1454 Jingle Bell Ln, Lexington, KY, 40509-4263 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State