Search icon

SKY CHEFS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKY CHEFS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1944 (81 years ago)
Authority Date: 03 Nov 1944 (81 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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
WALTER GEHL Director
CARTER L. BURGESS Director

Incorporator

Name Role
T. L. REYNOLDS Incorporator
MARY E. GILLEN Incorporator
KATHRYN CARMODY Incorporator

Secretary

Name Role
HOWARD L. JANCO Secretary

Signature

Name Role
HOWARD L JANCO Signature

Vice President

Name Role
JOHN LILLEY Vice President

President

Name Role
SONDRA LEHMAN President

Former Company Names

Name Action
FLAGSHIP INTERNATIONAL, INC. Old Name
Out-of-state Merger
SKY CHEFS, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-11
Type:
Complaint
Address:
GREATER CINCINNATI AIRPORT,TERMINAL B, ROOM 223, CONSTANCE, KY, 41009
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-08-15
Type:
Complaint
Address:
GREATER CINCINNATI AIRPORT, Erlanger, KY, 41018
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State