Name: | ROBERTSON AIRTECH, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 02 Feb 1981 (44 years ago) |
Authority Date: | 02 Feb 1981 (44 years ago) |
Last Annual Report: | 30 Mar 2009 (16 years ago) |
Organization Number: | 0178424 |
Principal Office: | 1101 E. 36TH. ST., CHARLOTTE, NC 28205 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
Ronald C Watts | Secretary |
Name | Role |
---|---|
Lisa A Newlin | CFO |
Name | Role |
---|---|
Stephen L Robertson | Director |
Andy Horvat | Director |
Walter L Robertson | Director |
Ronald C Watts | Director |
James E Robertson | Director |
WALTER L. ROBERTSON, JR. | Director |
RONALD C. WATTS | Director |
TERRY W. ROBERTSON | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James E Robertson | Vice President |
Name | Role |
---|---|
NAOMI ROBERTSON | Incorporator |
ISAAC W. WORRELL | Incorporator |
WALTER LEE ROBERTSON | Incorporator |
Name | Role |
---|---|
Stephen L Robertson | President |
Name | Action |
---|---|
THE ROBERTSON SERVICE COMPANY, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-02-11 |
Annual Report | 2009-03-30 |
Registered Agent name/address change | 2008-10-15 |
Annual Report | 2008-04-01 |
Annual Report | 2007-02-06 |
Annual Report | 2006-01-23 |
Annual Report | 2005-03-16 |
Annual Report | 2004-08-02 |
Annual Report | 2003-10-06 |
Annual Report | 2002-12-16 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State