Search icon

K S AIR, INC.

Company Details

Name: K S AIR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 1981 (44 years ago)
Organization Date: 15 Jun 1981 (44 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0157417
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 509 DORSEY WAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RICHARD N. KERN, JR. Director
JOEL T. EMBRY Director
WILLIE RAY SINCLAIR Director

Incorporator

Name Role
G. KENNEDY HALL, JR. Incorporator

President

Name Role
RICHARD N KERN, JR. President

Registered Agent

Name Role
RICHARD N. KERN, JR. Registered Agent

Former Company Names

Name Action
SIERRA FLYERS, INC. Merger

Assumed Names

Name Status Expiration Date
BROAD HORIZONS MARKETING Inactive 2022-06-14

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-06
Annual Report 2021-06-19
Annual Report 2020-04-08
Annual Report 2019-05-02
Annual Report 2018-06-07
Name Renewal 2017-05-09
Annual Report 2017-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700432 Other Statutory Actions 1997-07-11 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1997-07-11
Termination Date 1998-02-27
Section 1331

Parties

Name BURTON
Role Defendant
Name K S AIR, INC.
Role Plaintiff

Sources: Kentucky Secretary of State