Search icon

JEFFERSON AIR, INC.

Company Details

Name: JEFFERSON AIR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1984 (41 years ago)
Organization Date: 09 Aug 1984 (41 years ago)
Last Annual Report: 02 Jul 2024 (8 months ago)
Organization Number: 0192421
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 1980 HIGHLAND PIKE, FT. WRIGHT, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROGER SCHRODER Registered Agent

President

Name Role
Urban Schroder President

Secretary

Name Role
Urban Schroder Secretary

Treasurer

Name Role
Roger Schroder Treasurer

Vice President

Name Role
Roger Schroder Vice President

Director

Name Role
ROBERT SCHRODER Director

Incorporator

Name Role
ROBERT SCHRODER Incorporator

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-20
Annual Report 2022-02-10
Annual Report 2021-05-19
Principal Office Address Change 2020-01-02
Annual Report 2020-01-02
Annual Report 2019-06-20
Annual Report 2018-06-20
Annual Report 2017-06-30
Annual Report 2016-06-30

Sources: Kentucky Secretary of State