Name: | THERM-AIR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 May 1978 (47 years ago) |
Organization Date: | 19 May 1978 (47 years ago) |
Last Annual Report: | 28 Jun 2013 (12 years ago) |
Organization Number: | 0089239 |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1546 BERRY BLVD., LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
J OSTERTAG | Signature |
Name | Role |
---|---|
JEROME W. OSTERTAG | Director |
NANCY OSTERTAG | Director |
Name | Role |
---|---|
John F Ostertag | Vice President |
Name | Role |
---|---|
John F Ostertag | Secretary |
Name | Role |
---|---|
Paul J Ostertag | President |
Name | Role |
---|---|
JEROME W. OSTERTAG | Incorporator |
NANCY OSTERTAG | Incorporator |
Name | Role |
---|---|
JOHN F. OSTERTAG | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ZIPPER AIR CONDITIONING & HEATING COMPANY | Inactive | 2017-06-27 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-10-31 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report Return | 2014-04-15 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-25 |
Name Renewal | 2012-04-10 |
Annual Report | 2011-04-04 |
Annual Report | 2010-06-24 |
Annual Report | 2009-03-30 |
Sources: Kentucky Secretary of State