Search icon

SKY CHEFS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
WALTER GEHL Director
CARTER L. BURGESS Director

Secretary

Name Role
HOWARD L. JANCO Secretary

Incorporator

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2793925 0452110 1987-11-11 GREATER CINCINNATI AIRPORT,TERMINAL B, ROOM 223, CONSTANCE, KY, 41009
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-11-11
Case Closed 1988-01-22

Related Activity

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
13907316 0452110 1983-08-15 GREATER CINCINNATI AIRPORT, Erlanger, KY, 41018
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