Name: | BLUESKY INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jan 2003 (22 years ago) |
Organization Date: | 16 Jan 2003 (22 years ago) |
Last Annual Report: | 07 Jun 2024 (9 months ago) |
Organization Number: | 0552279 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4664 IRONBRIDGE DRIVE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
William Hunter Johnson | Director |
Cynthia Lee Johnson | Director |
Name | Role |
---|---|
BRAD H. JOHNSON | Incorporator |
Name | Role |
---|---|
Cynthia Lee Johnson | Secretary |
Name | Role |
---|---|
CYNTHIA L JOHNSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SURFACE PRO | Expiring | 2025-08-18 |
SURFACE-PRO | Inactive | 2018-02-05 |
NATIONAL ROOF GUARD | Inactive | 2008-02-05 |
SURFACE MEDIC | Inactive | 2008-02-05 |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-05-08 |
Annual Report | 2022-05-17 |
Registered Agent name/address change | 2021-06-22 |
Annual Report | 2021-06-22 |
Certificate of Assumed Name | 2020-08-18 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-28 |
Annual Report | 2017-05-27 |
Sources: Kentucky Secretary of State