Name: | Blue Sky Ag LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 16 Jul 2014 (11 years ago) |
Business ID: | 1044937 |
ZIP code: | 39183 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 602 Newitt Vick Dr, 602 Newitt Vick DrVicksburg, MS 39183 |
Name | Role | Address |
---|---|---|
Oaks, Andy | Agent | 1007 Mission Park Dr, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Andy Oakes | Organizer | 1007 Mission Park Dr, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
john W madison Jr | President | 602 Newitt Vick Dr, Vicksburg, MS 39183 |
Name | Role | Address |
---|---|---|
Laura Dow Madison | Member | 602 Newitt Vick Drive, Vicksburg, MS 39183 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-11-07 | Annual Report For Blue Sky Ag LLC |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Blue Sky Ag LLC |
Annual Report LLC | Filed | 2023-06-07 | Annual Report For Blue Sky Ag LLC |
Annual Report LLC | Filed | 2022-05-13 | Annual Report For Blue Sky Ag LLC |
Annual Report LLC | Filed | 2021-06-02 | Annual Report For Blue Sky Ag LLC |
Reinstatement | Filed | 2020-02-12 | Reinstatement For Blue Sky Ag LLC |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-11-06 | Annual Report For Blue Sky Ag LLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Date of last update: 15 May 2025
Sources: Company Profile on Mississippi Secretary of State Website