Search icon

Bluegrass Erosion Control Services LLC

Company Details

Name: Bluegrass Erosion Control Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2019 (6 years ago)
Organization Date: 22 May 2019 (6 years ago)
Last Annual Report: 16 Sep 2024 (5 months ago)
Managed By: Members
Organization Number: 1059496
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14800 Forest Oaks Dr, Louisville, KY 40245
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HBCFAMUNYPQ8 2022-03-16 14800 FOREST OAKS DR, LOUISVILLE, KY, 40245, 4697, USA 14800 FOREST OAKS DR, LOUISVILLE, KY, 40245, 4697, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-04-02
Initial Registration Date 2020-12-03
Entity Start Date 2019-05-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326122, 326199, 331110, 331210, 331221, 331315, 332111, 332911, 332912, 332919, 332996, 332999, 423510, 423840, 423990
Product and Service Codes 3695, 3895, 6695, 9505, 9510, 9515, 9520, 9525, 9530, 9535, 9540, 9545, M1HA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BART SIENER
Role CEO
Address 14800 FOREST OAKS DR., LOUISVILLE, KY, 40245, USA
Government Business
Title PRIMARY POC
Name BART SIENER
Role CEO
Address 14800 FOREST OAKS DR., LOUISVILLE, KY, 40245, USA
Past Performance Information not Available

Registered Agent

Name Role
Shawn Willoughby Siener Registered Agent
Shawn Willoughby Registered Agent

Organizer

Name Role
Shawn Willoughby Organizer

Member

Name Role
Pamela Shawn Willoughby Siener Member

Assumed Names

Name Status Expiration Date
Claymore Construction Expiring 2025-04-16
Sterling Industrial Alloys Expiring 2025-04-16

Filings

Name File Date
Annual Report 2024-09-16
Annual Report 2023-06-05
Registered Agent name/address change 2023-06-05
Annual Report 2022-06-10
Reinstatement Certificate of Existence 2021-03-16
Reinstatement 2021-03-16
Reinstatement Approval Letter Revenue 2021-03-16
Administrative Dissolution 2020-10-08
Certificate of Assumed Name 2020-04-16
Certificate of Assumed Name 2020-04-16

Sources: Kentucky Secretary of State