Search icon

MC BLUEGRASS ENTERPRISES, INC.

Company Details

Name: MC BLUEGRASS ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2019 (6 years ago)
Organization Date: 25 Jun 2019 (6 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 1062961
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
ZIP code: 40019
City: Eminence
Primary County: Henry County
Principal Office: 2753 POINT PLEASANT ROAD, EMINENCE, KY 40019
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MC BLUEGRASS ENTERPRISES 401K PLAN 2023 842245354 2024-07-25 MC BLUEGRASS ENTERPRISES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 5026455575
Plan sponsor’s address 2753 POINT PLEASANT RD, EMINENCE, KY, 40019
MC BLUEGRASS ENTERPRISES 401K PLAN 2022 842245354 2023-10-13 MC BLUEGRASS ENTERPRISES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 5026455575
Plan sponsor’s address 18016 ELLERSLIE DRIVE, LOUISVILLE, KY, 40245
MC BLUEGRASS ENTERPRISES 401K PLAN 2021 842245354 2022-10-13 MC BLUEGRASS ENTERPRISES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 5026455575
Plan sponsor’s address 18016 ELLERSLIE DRIVE, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MICAH CHILDS
Valid signature Filed with authorized/valid electronic signature
MC BLUEGRASS ENTERPRISES 401K PLAN 2020 842245354 2021-10-05 MC BLUEGRASS ENTERPRISES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 5026455575
Plan sponsor’s address 18016 ELLERSLIE DRIVE, LOUISVILLE, KY, 40245

President

Name Role
Micah Childs President

Registered Agent

Name Role
MICAH CHILDS Registered Agent

Incorporator

Name Role
MICAH CHILDS Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-07-11
Registered Agent name/address change 2022-08-31
Principal Office Address Change 2022-08-01
Annual Report 2022-04-19
Annual Report 2021-06-15
Annual Report 2020-08-14
Articles of Incorporation 2019-06-25

Sources: Kentucky Secretary of State