Name: | AIRVIEW LAND DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 1979 (46 years ago) |
Organization Date: | 02 Feb 1979 (46 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0115443 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 14310 LAKE FOREST DRIVE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
APRIL CAMERON | Registered Agent |
Name | Role |
---|---|
Frederick Schlatter | President |
Name | Role |
---|---|
APRIL CAMERON | Treasurer |
Name | Role |
---|---|
JOE K. SCHLATTER | Director |
FRED H. SCHLATTER | Director |
Name | Role |
---|---|
JOE K. SCHLATTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-30 |
Annual Report | 2020-08-10 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-20 |
Principal Office Address Change | 2017-06-26 |
Registered Agent name/address change | 2017-06-26 |
Annual Report | 2017-06-26 |
Sources: Kentucky Secretary of State