Name: | Blue222 LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jan 2014 (11 years ago) |
Organization Date: | 21 Jan 2014 (11 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0876822 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4949 BROWNSBORO RD., SUITE 269, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1605670 | 1209 WITAWANGA AVENUE, LOUISVILLE, KY, 40222 | 1209 WITAWANGA AVENUE, LOUISVILLE, KY, 40222 | 512-593-2583 | |||||||||||||||||||||||||||||||||
|
Form type | D |
File number | 021-521747 |
Filing date | 2024-08-16 |
File | View File |
Filings since 2017-10-31
Form type | D/A |
File number | 021-215854 |
Filing date | 2017-10-31 |
File | View File |
Filings since 2017-10-25
Form type | D |
File number | 021-297397 |
Filing date | 2017-10-25 |
File | View File |
Filings since 2014-04-18
Form type | D |
File number | 021-215854 |
Filing date | 2014-04-18 |
File | View File |
Name | Role |
---|---|
Alan R. Grosheider | Registered Agent |
Name | Role |
---|---|
Alan Ray Grosheider | Manager |
Name | Role |
---|---|
Alan Grosheider | Organizer |
Name | Status | Expiration Date |
---|---|---|
BLUE222 PRE-SEED SPV LLC | Active | 2030-04-14 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-04-14 |
Principal Office Address Change | 2025-04-14 |
Registered Agent name/address change | 2025-04-14 |
Annual Report | 2024-03-21 |
Principal Office Address Change | 2023-04-03 |
Annual Report | 2023-04-03 |
Registered Agent name/address change | 2023-04-03 |
Annual Report | 2022-04-23 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-14 |
Sources: Kentucky Secretary of State