Search icon

ASTAR AIR CARGO, INC.

Company Details

Name: ASTAR AIR CARGO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1983 (42 years ago)
Authority Date: 20 Jun 1983 (42 years ago)
Last Annual Report: 14 May 2010 (15 years ago)
Organization Number: 0178935
Principal Office: 1200 BRICKELL AVENUE, 16TH FLOOR, Miami, FL 33131
Place of Formation: NEVADA

CFO

Name Role
Stephen Dodd CFO

Vice President

Name Role
Gary L. Hammes Vice President

Director

Name Role
JOHN J. ATWOOD, JR. Director
John H. Dasburg Director
Richard C. Blum Director
MICHAEL KLEIN Director
LAWRENCE G. ROBERTS Director

Incorporator

Name Role
WARREN W. GOEDERT Incorporator
MARY E. GOEDERT Incorporator
LINDA S. DION Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
JOHN H. Dasburg CEO

President

Name Role
Stephen P Doyle President

Former Company Names

Name Action
DHL AIRWAYS, INC. Old Name
D. H. L. AIRWAYS, INC. Old Name

Assumed Names

Name Status Expiration Date
DHL WORLDWIDE EXPRESS Inactive -

Filings

Name File Date
App. for Certificate of Withdrawal 2011-01-25
Annual Report 2010-05-14
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-30
Principal Office Address Change 2009-06-30
Registered Agent name/address change 2008-10-15
Annual Report 2008-06-30
Annual Report 2007-03-29
Annual Report 2006-05-25
Annual Report 2005-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305910903 0452110 2003-10-15 236 WENDELL H FORD BLVD MS#1346, ERLANGER, KY, 41018
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-12-11
Case Closed 2003-12-11

Related Activity

Type Referral
Activity Nr 202369690
Health Yes
307076414 0452110 2003-10-15 236 WENDELL H FORD BLVD MS#1346, ERLANGER, KY, 41018
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-11-03
Case Closed 2004-01-05

Related Activity

Type Referral
Activity Nr 202369690
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-12-05
Abatement Due Date 2003-12-24
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
305915670 0452110 2003-02-19 3339 LOGAN ROAD, ERLANGER, KY, 41018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-03-14
Case Closed 2003-03-31

Related Activity

Type Complaint
Activity Nr 204236897
Health Yes
123815243 0452110 1992-11-11 7960 KENTUCKY DR. SUITE #10, FLORENCE, KY, 41042
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1992-11-11
Case Closed 1992-11-18

Related Activity

Type Inspection
Activity Nr 115937104
115937104 0452110 1991-07-26 7960 KENTUCKY DR. SUITE #10, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-26
Case Closed 1992-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-08-15
Abatement Due Date 1991-08-21
Nr Instances 1
Nr Exposed 1
18606277 0452110 1986-03-07 1400 DONALDSON ROAD, ERLANGER, KY, 41018
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-03-07
Case Closed 1986-03-07

Related Activity

Type Inspection
Activity Nr 18594184
Type Referral
Activity Nr 900755299
Health Yes
18594184 0452110 1986-01-21 1400 DONALDSON ROAD, ERLANGER, KY, 41018
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-02-27
Case Closed 1986-03-27

Related Activity

Type Complaint
Activity Nr 70121348
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-03-12
Abatement Due Date 1986-03-28
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State