Name: | SKY CHEFS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 1944 (80 years ago) |
Authority Date: | 03 Nov 1944 (80 years ago) |
Last Annual Report: | 29 Jun 2010 (15 years ago) |
Organization Number: | 0061699 |
Principal Office: | 6191 N. STATE HWY 161, IRVING, TX 75038 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
WALTER GEHL | Director |
CARTER L. BURGESS | Director |
Name | Role |
---|---|
HOWARD L. JANCO | Secretary |
Name | Role |
---|---|
T. L. REYNOLDS | Incorporator |
MARY E. GILLEN | Incorporator |
KATHRYN CARMODY | Incorporator |
Name | Role |
---|---|
HOWARD L JANCO | Signature |
Name | Role |
---|---|
JOHN LILLEY | Vice President |
Name | Role |
---|---|
SONDRA LEHMAN | President |
Name | Action |
---|---|
FLAGSHIP INTERNATIONAL, INC. | Old Name |
Out-of-state | Merger |
SKY CHEFS, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-05-16 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-22 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-30 |
Annual Report | 2007-06-25 |
Annual Report | 2006-06-27 |
Annual Report | 2005-07-13 |
Annual Report | 2003-09-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2793925 | 0452110 | 1987-11-11 | GREATER CINCINNATI AIRPORT,TERMINAL B, ROOM 223, CONSTANCE, KY, 41009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70258207 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 200150402 D |
Issuance Date | 1987-12-04 |
Abatement Due Date | 1987-12-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 200150402 E |
Issuance Date | 1987-12-04 |
Abatement Due Date | 1987-12-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 200150402 O |
Issuance Date | 1987-12-04 |
Abatement Due Date | 1987-12-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1983-08-15 |
Case Closed | 1983-08-29 |
Related Activity
Type | Complaint |
Activity Nr | 320939598 |
Sources: Kentucky Secretary of State