Name: | Blue Skies Horse Farm, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 2014 (11 years ago) |
Organization Date: | 08 Aug 2014 (11 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0894168 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | 3026 barrickmen lane, goshen, KY 40026 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HJSDWAY1NRB3 | 2022-01-20 | 3026 BARRICKMEN LN, GOSHEN, KY, 40026, 8710, USA | 3026 BARRICKMEN LANE, GOSHEN, KY, 40026, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-01-22 |
Initial Registration Date | 2021-01-12 |
Entity Start Date | 2014-08-08 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT G HEINRICH |
Role | MANAGER |
Address | 3026 BARRICKMEN LANE, GOSHEN, KY, 40026, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT G HEINRICH |
Role | MANAGER |
Address | 3026 BARRICKMEN LANE, GOSHEN, KY, 40026, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Sara Marie Heinrich | Registered Agent |
Name | Role |
---|---|
Robert Grant Heinrich | Member |
Name | Role |
---|---|
Robert Grant Heinrich | Organizer |
Name | Status | Expiration Date |
---|---|---|
GODSPEED REHABS AND LAYUPS | Active | 2027-08-05 |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-03-27 |
Annual Report | 2023-03-17 |
Certificate of Assumed Name | 2022-08-05 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-13 |
Annual Report | 2019-01-22 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-01 |
Sources: Kentucky Secretary of State