Name: | AIR-RELIEF, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 1985 (40 years ago) |
Organization Date: | 07 Aug 1985 (40 years ago) |
Last Annual Report: | 03 May 2016 (9 years ago) |
Managed By: | Members |
Organization Number: | 0204780 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | HWY. 45 NORTH, 32 EAST POWELL ROAD, P.O. BOX 311, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AIR-RELIEF, INC., NEW YORK | 3991830 | NEW YORK |
Headquarter of | AIR-RELIEF, INC., ILLINOIS | CORP_67244192 | ILLINOIS |
Headquarter of | AIR-RELIEF, INC., FLORIDA | F05000006823 | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
0001338691 | 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62305 | 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62305 | 217-222-5400 | |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
BLAKE MURRHEE | Member |
GORDON MISHLER | Member |
PAUL DEWEESE | Member |
Name | Role |
---|---|
DELBERT E. FLEMING | Director |
PAUL H. HAYES | Director |
Name | Role |
---|---|
DELBERT E. FLEMING | Incorporator |
PAUL H. HAYES | Incorporator |
Name | Role |
---|---|
PAUL DEWEESE | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
40403 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-08-28 | 2024-08-28 | |||||||||
|
||||||||||||||
40403 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-02-14 | 2019-02-14 | |||||||||
|
||||||||||||||
40403 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-11-15 | 2013-11-15 | |||||||||
|
Name | File Date |
---|---|
Agent Resignation | 2018-10-18 |
Dissolution | 2017-10-03 |
Principal Office Address Change | 2017-06-27 |
Annual Report | 2017-06-27 |
Annual Report Return | 2017-05-08 |
Registered Agent name/address change | 2016-10-24 |
Articles of Organization (LLC) | 2016-07-19 |
Annual Report | 2016-05-03 |
Annual Report | 2015-05-26 |
Principal Office Address Change | 2015-05-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9200142 | Antitrust | 1992-06-26 | consent | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AIR-RELIEF, INC. |
Role | Plaintiff |
Name | INGERSOLL-RAND CO |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2003-06-12 |
Termination Date | 2005-01-21 |
Date Issue Joined | 2003-07-24 |
Pretrial Conference Date | 2003-08-28 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | AIR-RELIEF, INC. |
Role | Plaintiff |
Name | WISE AIR, INC |
Role | Defendant |
Sources: Kentucky Secretary of State