Name: | MORGAN COUNTY-WEST LIBERTY AIR BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Mar 1985 (40 years ago) |
Organization Date: | 29 Mar 1985 (40 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0199857 |
Industry: | Transportation by Air |
Number of Employees: | Small (0-19) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | MORGAN COUNTY-WEST LIBERTY AIR BOARD, 565 MAIN STREET, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerry Mays | Registered Agent |
Name | Role |
---|---|
Jerry Mays | President |
Name | Role |
---|---|
Jerry Mays | Treasurer |
Name | Role |
---|---|
James Holbrook | Secretary |
Name | Role |
---|---|
Tim Keller | Director |
Alan Oldfield | Director |
Rick Pelfrey | Director |
TIM KELLER | Director |
JOHN MAY | Director |
JACK ELAM | Director |
JERRY MAYS | Director |
L. H. OWENS | Director |
Name | Role |
---|---|
TIM KELLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-04 |
Registered Agent name/address change | 2023-05-18 |
Annual Report | 2023-05-18 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-29 |
Principal Office Address Change | 2020-06-24 |
Registered Agent name/address change | 2020-06-24 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-21 |
Sources: Kentucky Secretary of State