Name: | BLUE SKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 1968 (57 years ago) |
Organization Date: | 03 Sep 1968 (57 years ago) |
Last Annual Report: | 19 Oct 2007 (17 years ago) |
Organization Number: | 0006767 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 100 IDLE HOUR DR. #8, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
RICHARD C. SUTHERLAND, J | Incorporator |
W. MARVIN LEAR, SR. | Incorporator |
Name | Role |
---|---|
Richard Sutherland | President |
Name | Role |
---|---|
PEGGY SUTHERLAND | Treasurer |
Name | Role |
---|---|
PEGGY SUTHERLAND | Secretary |
Name | Role |
---|---|
Richard Sutherland | Director |
Peggy Sutherland | Director |
Name | Role |
---|---|
Richard Sutherland | Signature |
Name | Action |
---|---|
CONCEPT, INC. | Merger |
FAIRWAY ESTATES, INC. | Merger |
Name | File Date |
---|---|
Agent Resignation | 2011-07-07 |
Administrative Dissolution Return | 2008-11-20 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-10 |
Annual Report | 2007-10-19 |
Annual Report | 2006-06-02 |
Annual Report | 2005-03-25 |
Annual Report | 2004-09-30 |
Annual Report | 2003-06-25 |
Annual Report | 2002-08-22 |
Sources: Kentucky Secretary of State