Name: | TRANS WORLD AIRLINES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1978 (46 years ago) |
Authority Date: | 08 Dec 1978 (46 years ago) |
Last Annual Report: | 22 May 2000 (25 years ago) |
Organization Number: | 0115435 |
Principal Office: | 11500 AMBASSADOR DR., % TAX DEPT, KANSAS CITY, MO 64153 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
P J Rutterer | Secretary |
Name | Role |
---|---|
W F Compton | President |
Name | Role |
---|---|
Gerald L Gitner | Director |
Sherry Cooper | Director |
Eugene P Conese | Director |
William F Compton | Director |
John W Bachmann | Director |
LESTER CROWN | Director |
HENRY H. FOWLER | Director |
JACK R. HOWARD | Director |
CHARLES N. KIMBALL | Director |
JEWEL S. LAFONTANT | Director |
Name | Role |
---|---|
C R Deister | Treasurer |
Name | Role |
---|---|
M J Palumbo | Vice President |
Name | Role |
---|---|
JOHN J. O'KEEFFE, JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
OZARK AIR LINES, INC. | Merger |
NEW TWA CORPORATION | Old Name |
INTERIM CORPORATION | Old Name |
TRANS WORLD AIRLINES, INC. | Merger |
TRANSCONTINENTAL & WESTERN AIR, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2000-06-16 |
Annual Report | 1999-07-21 |
Annual Report | 1998-05-06 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
559963 | 0452110 | 1984-03-05 | STANDIFORD FIELD, Louisville, KY, 40209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1984-04-06 |
Abatement Due Date | 1984-04-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100303 G01 II |
Issuance Date | 1984-04-06 |
Abatement Due Date | 1984-04-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100304 F05 VC1 |
Issuance Date | 1984-04-06 |
Abatement Due Date | 1984-04-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State