Name: | Bluegrass Vineyard Management LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 29 May 2019 (6 years ago) |
Organization Date: | 29 May 2019 (6 years ago) |
Last Annual Report: | 11 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1060190 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42171 |
Primary County: | Warren |
Principal Office: | 5016 Smith Gr Scotts Rd, Smiths Grove, KY 42171 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RLEKK8X4UAZ3 | 2021-12-08 | 5016 SMITHS GROVE SCOTTSVILLE RD, SMITHS GROVE, KY, 42171, 9409, USA | 5016 SMITHS GROVE SCOTTSVILLE RD, SMITHS GROVE, KY, 42171, 9409, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-06-15 |
Initial Registration Date | 2020-02-05 |
Entity Start Date | 2019-05-30 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 312130 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DREW ROGERS |
Address | 5016 SMITHS GROVE SCOTTSVILLE RD, SMITHS GROVE, KY, 42171, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DREW ROGERS |
Address | 5016 SMITHS GROVE SCOTTSVILLE RD, SMITHS GROVE, KY, 42171, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
JESSICA ROGERS | Registered Agent |
Name | Role |
---|---|
Jessica Leigh Rogers | Member |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Registered Agent name/address change | 2024-02-02 |
Annual Report Amendment | 2023-12-21 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-12 |
Annual Report | 2020-08-05 |
Date of last update: 24 Nov 2024
Sources: Kentucky Secretary of State