Name: | TRANS-AIR MOBILE HOME PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1962 (63 years ago) |
Organization Date: | 25 Jul 1962 (63 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0051926 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 243 REGENCY CIRCLE, SUITE TWO, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
James Craig | Director |
MILDRED WHITTINGTON | Director |
SYLVIA BRADLEY | Director |
WM. D. DONAN | Director |
Name | Role |
---|---|
MILDRED M. WHITTINGTON | Incorporator |
WILLIAM E. RUDD | Incorporator |
A. R. WHITTINGTON | Incorporator |
Name | Role |
---|---|
James J Craig | President |
Name | Role |
---|---|
JAMES E CRAIG, ATTORNEY | Registered Agent |
Name | Action |
---|---|
TRANS-AIR, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report Amendment | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State