Name: | RAP AVIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1984 (40 years ago) |
Organization Date: | 21 Dec 1984 (40 years ago) |
Last Annual Report: | 06 Mar 2008 (17 years ago) |
Organization Number: | 0196600 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 1012 WINDSONG WAY, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Robert A Poe | President |
Name | Role |
---|---|
ROBERT E. POE | Director |
Robert A Poe | Director |
Gail Howard Poe | Director |
Name | Role |
---|---|
Gail Howard Poe | Treasurer |
Name | Role |
---|---|
ROBERT A. POE | Registered Agent |
Name | Role |
---|---|
Gail Howard Poe | Signature |
Name | Role |
---|---|
ROBERT E. POE | Incorporator |
Name | Role |
---|---|
Gail Howard Poe | Secretary |
Name | Status | Expiration Date |
---|---|---|
SKY11 | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-06 |
Annual Report | 2007-03-23 |
Annual Report | 2006-02-15 |
Annual Report | 2005-02-16 |
Annual Report | 2003-05-29 |
Annual Report | 2002-04-12 |
Annual Report | 2001-05-30 |
Annual Report | 2000-04-28 |
Annual Report | 1999-05-20 |
Sources: Kentucky Secretary of State