Search icon

DELTA AIR LINES, INC.

Company Details

Name: DELTA AIR LINES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1967 (58 years ago)
Authority Date: 15 May 1967 (58 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0060959
Industry: Transportation by Air
Number of Employees: Large (100+)
Principal Office: 1030 DELTA BLVD, DEPT 982, ATLANTA, GA 30354
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
F. J. OBARA, JR. Incorporator
A. D. GRIER Incorporator
B. J. CONSONO Incorporator

President

Name Role
Glen W. Hauenstein President

Officer

Name Role
Alan T. Rosselot Officer

Secretary

Name Role
Peter W. Carter Secretary

Treasurer

Name Role
Kenneth W. Morge Treasurer

Director

Name Role
Kathy Waller Director
Michael P. Huerta Director
Christopher A. Hazleton Director
David S. Taylor Director
Vasant M. Prabhu Director
Greg Creed Director
Leslie D. Hale Director
Maria Black Director
Willie C.W. Chiang Director
Sergio Rial Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 008-NQ2-1186 NQ2 Retail Drink License Active 2024-11-21 2013-06-25 - 2025-11-30 N Ky Greater Int Airport 2939 Terminal Dr, Concourse B(Adjacent Gate 14) , Hebron, Boone, KY 41048
Department of Alcoholic Beverage Control 008-ESL-102 Extended Hours Supplemental License Active 2024-11-21 1995-11-09 - 2025-11-30 N Ky Greater Int Airport 2939 Terminal Dr, Concourse B(Adjacent Gate 14) , Hebron, Boone, KY 41048
Department of Alcoholic Beverage Control 059-NQ1-1010 NQ1 Retail Drink License Active 2024-10-18 2013-06-25 - 2025-11-30 3298 Lincoln Rd c/o Gate Gourmet, Erlanger, Kenton, KY 41018

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
171 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-03-25 2022-03-25
Document Name KYR10Q244 Coverage Letter.pdf
Date 2022-03-26
Document Download
171 Air Cond Mjr-Renewal Emissions Inventory Complete 2021-11-08 2022-02-28
Document Name Executive Summary (No Comments).pdf
Date 2021-11-08
Document Download
Document Name Permit F-21-022 Final 11-7-2021.pdf
Date 2021-11-08
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2021-11-08
Document Download
171 Wastewater KPDES Industrial-Renewal Approval Issued 2020-08-17 2020-08-17
Document Name Final Fact Sheet KY0063339.pdf
Date 2020-08-18
Document Download
Document Name S Final Permit KY0063339.pdf
Date 2020-08-18
Document Download
Document Name S KY0063339 Final Issue Letter.pdf
Date 2020-08-18
Document Download
171 Wastewater KPDES Industrial-Renewal Approval Issued 2015-05-21 2015-05-21
Document Name Site Location Map KY 0063339 6-4-2014.pdf
Date 2015-03-26
Document Download
Document Name Final Fact Sheet KY0063339.pdf
Date 2015-05-22
Document Download
Document Name S Final Permit KY0063339.pdf
Date 2015-05-22
Document Download
Document Name S KY0063339 Final Issue Letter.pdf
Date 2015-05-22
Document Download

Former Company Names

Name Action
Out-of-state Merger
DELAWARE AIR LINES, INC. Old Name
DELTA AIR LINES, INC. Merger
CHICAGO AND SOUTHERN AIR LINES, INC. Merger

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-16
Annual Report 2022-06-10
Annual Report 2021-06-07
Annual Report 2020-06-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-15
Type:
Referral
Address:
3087 B TERMINAL DR, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-10-19
Type:
Referral
Address:
3087 B TERMINAL DR, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-02-04
Type:
Complaint
Address:
4015 AIRPORT RD SUITE 130, LEXINGTON, KY, 40510
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-07-31
Type:
Complaint
Address:
3087 B TERMINAL DR, HEBRON, KY, 41048
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-03-17
Type:
Complaint
Address:
GREATER CINCINNATI AIRPORT, ERLANGER, KY, 41018
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SMYZER
Party Role:
Plaintiff
Party Name:
DELTA AIR LINES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CLOUD
Party Role:
Plaintiff
Party Name:
DELTA AIR LINES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RACE
Party Role:
Plaintiff
Party Name:
DELTA AIR LINES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State