Name: | BLUE SKY AVIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 1987 (38 years ago) |
Organization Date: | 20 Feb 1987 (38 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 0225878 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 9418 NORTON COMMONS BLVD., SUITE 300, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
COLIN E OSBORN | President |
Name | Role |
---|---|
DOUGLAS L. KING | Registered Agent |
Name | Role |
---|---|
CYNTHIA MATULLO | Director |
COLIN E OSBORN | Director |
CARON E OSBORN | Director |
CHARLES A OSBORN III | Director |
CHARLES A. OSBORN, JR. | Director |
Name | Role |
---|---|
CARON E OSBORN | Secretary |
Name | Role |
---|---|
DOUGLAS L KING | Treasurer |
Name | Role |
---|---|
DAVID M. ROTH | Incorporator |
Name | Status | Expiration Date |
---|---|---|
VINTAGE FIGHTERS | Inactive | 2018-06-23 |
Name | File Date |
---|---|
Dissolution | 2024-12-11 |
Annual Report | 2024-06-26 |
Annual Report | 2023-05-18 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-26 |
Renewal of Assumed Name Return | 2018-01-04 |
Annual Report | 2017-05-05 |
Sources: Kentucky Secretary of State