Search icon

BLUE SKY KENTUCKY, INC.

Company Details

Name: BLUE SKY KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 2001 (24 years ago)
Organization Date: 30 Aug 2001 (24 years ago)
Last Annual Report: 05 Jul 2024 (9 months ago)
Organization Number: 0521803
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 2000 WATERFRONT PLAZA, 325 W MAIN ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

President

Name Role
Greg Handy President

Secretary

Name Role
John Valentine Secretary

Treasurer

Name Role
Tim Corbett Treasurer

Director

Name Role
JOHN VALENTINE Director
Tim Corbett Director
Steve Kriegshaber Director
Cassie Carney Director
Cary Willis Director
STEVEN J KRIEGSHABER Director
KARL VICTOR Director
ALLEN P DODD III Director
LESLIE A STEWART Director

Registered Agent

Name Role
GREG HANDY Registered Agent

Incorporator

Name Role
STEVEN J KRIEGSHABER Incorporator

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-07-02
Annual Report 2022-07-14
Annual Report 2021-06-08
Annual Report 2020-06-17
Annual Report 2019-06-20
Annual Report 2018-05-24
Annual Report 2017-05-31
Annual Report 2016-03-28
Annual Report 2015-03-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1396610 Corporation Unconditional Exemption 1346 S BROOK ST, LOUISVILLE, KY, 40208-2006 2001-12
In Care of Name % STEVE KRIEGSHABER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Music
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name BLUE SKY KENTUCKY INC
EIN 61-1396610
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1346 S BROOK ST, LOUISVILLE, KY, 402082006, US
Principal Officer's Name Greg Handy
Principal Officer's Address 1346 S Brook St, Louisville, KY, 40208, US
Organization Name BLUE SKY KENTUCKY INC
EIN 61-1396610
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1346 S BROOK ST, LOUISVILLE, KY, 40208, US
Principal Officer's Name Greg Handy
Principal Officer's Address 1346 S Brook St, Louisville, KY, 40208, US
Organization Name BLUE SKY KENTUCKY INC
EIN 61-1396610
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1346 S BROOK ST, LOUISVILLE, KY, 40208, US
Principal Officer's Name Greg Handy
Principal Officer's Address 1346 S Brook St, Louisville, KY, 40208, US
Organization Name BLUE SKY KENTUCKY INC
EIN 61-1396610
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1346 S BROOK ST, LOUISVILLE, KY, 40208, US
Principal Officer's Name Greg Handy
Principal Officer's Address 1346 S Brook St, Louisville, KY, 40208, US
Organization Name BLUE SKY KENTUCKY INC
EIN 61-1396610
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1346 S BROOK ST, LOUISVILLE, KY, 402082006, US
Principal Officer's Name greg handy
Principal Officer's Address 1346 sbrook, louisville, KY, 40208, US
Organization Name BLUE SKY KENTUCKY INC
EIN 61-1396610
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1346 S BROOK ST, LOUISVILLE, KY, 402082006, US
Principal Officer's Name greg handy
Principal Officer's Address 1346 sbrook, louisville, KY, 40208, US
Organization Name BLUE SKY KENTUCKY INC
EIN 61-1396610
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1346 S BROOK ST, LOUISVILLE, KY, 402082006, US
Principal Officer's Name greg handy
Principal Officer's Address 1346 S Brook St, Louisville, KY, 40208, US
Organization Name Blue Sky Kentucky Inc
EIN 61-1396610
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1346 S Brook St, Louisville, KY, 40208, US
Principal Officer's Name Greg Handy
Principal Officer's Address 1346 S Brook St, Louisville, KY, 40208, US
Website URL blueskyky.org
Organization Name Blue Sky Kentucky Inc
EIN 61-1396610
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1346 S Brook St, Louisville, KY, 40208, US
Principal Officer's Name Greg Handy
Principal Officer's Address 1346 S Brook St, Louisville, KY, 40208, US
Website URL blueskyky.org
Organization Name Blue Sky Kentucky Inc
EIN 61-1396610
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1346 S Brook St, Louisville, KY, 40208, US
Principal Officer's Name Greg Handy
Principal Officer's Address 1346 S Brook St, Louisville, KY, 40208, US
Website URL blueskyky.org
Organization Name BLUE SKY KENTUCKY INC
EIN 61-1396610
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 304 Whittington Parkway Suite 107, Louisville, KY, 40222, US
Principal Officer's Name Andrew Mickler
Principal Officer's Address 4001 Dutchmans Lane, Louisville, KY, 40207, US
Website URL www.blueskykentucky.org
Organization Name BLUE SKY KENTUCKY INC
EIN 61-1396610
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 304 Whittington Parkway Suite 107, Louisville, KY, 40222, US
Principal Officer's Name Andrew Mickler
Principal Officer's Address 4001 Dutchmans Lane, Louisville, KY, 40207, US
Website URL www.blueskykentucky.org
Organization Name BLUE SKY KENTUCKY INC
EIN 61-1396610
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 304 Whittington Parkway Suite 107, Louisville, KY, 40222, US
Principal Officer's Name Andrew Mickler
Principal Officer's Address 4001 Dutchmans Lane, Louisville, KY, 40207, US
Website URL www.blueskykentucky.org
Organization Name BLUE SKY KENTUCKY INC
EIN 61-1396610
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 304 Whittington Parkway, Suite 107, Louisville, KY, 40222, US
Principal Officer's Name Andrew Mickler
Principal Officer's Address 4001 Dutchmans Lane, Louisville, KY, 40207, US
Website URL www.blueskykentucky.org
Organization Name BLUE SKY KENTUCKY INC
EIN 61-1396610
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Mallard Creek Road 210, Louisville, KY, 40207, US
Principal Officer's Name Andrew Mickler
Principal Officer's Address 4001 Dutchmans Lane, Louisville, KY, 40207, US
Website URL www.blueskykentucky.org

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300619 Insurance 2003-10-14 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-10-14
Termination Date 2004-03-30
Date Issue Joined 2003-11-03
Section 1441
Sub Section IN
Status Terminated

Parties

Name BLUE SKY KENTUCKY, INC.
Role Plaintiff
Name CONNECTICUT INDEMNITY COMPANY
Role Defendant

Sources: Kentucky Secretary of State