Name: | BLUE SKY ASSURANCE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 17 Nov 1999 (25 years ago) |
Organization Date: | 17 Nov 1999 (25 years ago) |
Last Annual Report: | 22 Sep 2006 (19 years ago) |
Managed By: | Managers |
Organization Number: | 0483376 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1353 LEESTOWN ROAD, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Benjamin J Mann | Manager |
James J McGee | Manager |
Joseph R Barnes | Manager |
Gordon G Sutton | Manager |
Bennie Elden Cox | Manager |
Name | Role |
---|---|
BENJAMINE J MANN | Signature |
Name | Role |
---|---|
BENJAMIN MANN | Organizer |
Name | Role |
---|---|
ELDEN COX | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 519820 | Agent - Life | Inactive | 2001-03-02 | - | 2007-02-12 | - | - |
Department of Insurance | DOI ID 519820 | Agent - Health | Inactive | 2001-03-02 | - | 2007-02-12 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-09-22 |
Annual Report | 2005-04-13 |
Annual Report | 2003-07-16 |
Annual Report | 2002-05-21 |
Annual Report | 2001-06-04 |
Annual Report | 2000-06-13 |
Statement of Change | 2000-05-24 |
Articles of Organization | 1999-11-17 |
Sources: Kentucky Secretary of State