Search icon

BLUEBIRD OFFICE PARK, LLC

Company Details

Name: BLUEBIRD OFFICE PARK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2003 (21 years ago)
Organization Date: 25 Nov 2003 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0572817
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 130 MAHOGANY DR, RICHMOND, KY, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEANNA FRAZIER GORDON Registered Agent

Manager

Name Role
Deanna Frazier Gordon Manager

Organizer

Name Role
DEANNA L. FRAZIER Organizer
STEVEN W. FRAZIER Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-14
Principal Office Address Change 2024-01-28
Registered Agent name/address change 2024-01-28
Annual Report 2023-03-21
Annual Report 2022-03-08
Registered Agent name/address change 2022-03-08
Annual Report 2021-02-27
Annual Report Amendment 2020-12-22
Annual Report 2020-06-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-02 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 19168.83
Executive 2024-10-01 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 19168.83
Executive 2023-10-02 2024 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 19168.83
Executive 2023-09-13 2024 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Repairs N/Othwise Class-1099 1289
Executive 2023-07-03 2024 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 19168.83

Sources: Kentucky Secretary of State