Name: | Bluestone Productions, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 2014 (10 years ago) |
Organization Date: | 30 Dec 2014 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0906006 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 2407 Chattesworth Lane, Louisville, KY 40242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Matthew Stone | Registered Agent |
Name | Role |
---|---|
Robert Matthew Stone | Manager |
Mary Taylor Stone | Manager |
Name | Role |
---|---|
W Edward Skees | Organizer |
Name | Status | Expiration Date |
---|---|---|
BLUESTONE STUDIOS | Inactive | 2020-03-04 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-25 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9379127000 | 2020-04-09 | 0457 | PPP | 2407 Chattesworth Ln, LOUISVILLE, KY, 40242-2851 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4167528407 | 2021-02-06 | 0457 | PPS | 2407 Chattesworth Ln, Louisville, KY, 40242-2851 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State