Search icon

TRANS WORLD AIRLINES, INC.

Company Details

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

Secretary

Name Role
P J Rutterer Secretary

President

Name Role
W F Compton President

Director

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

Treasurer

Name Role
C R Deister Treasurer

Vice President

Name Role
M J Palumbo Vice President

Incorporator

Name Role
JOHN J. O'KEEFFE, JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
559963 0452110 1984-03-05 STANDIFORD FIELD, Louisville, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-05
Case Closed 1984-04-10

Violation Items

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