Search icon

AIR-RELIEF, INC.

Headquarter

Company Details

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

Links between entities

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

Central Index Key

CIK number Mailing Address Business Address Phone
0001338691 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62305 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62305 217-222-5400

Filings since 2005-09-30

Form type 424B3
File number 333-128419-15
Filing date 2005-09-30
File View File

Filings since 2005-09-19

Form type S-4
File number 333-128419-15
Filing date 2005-09-19
File View File

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
BLAKE MURRHEE Member
GORDON MISHLER Member
PAUL DEWEESE Member

Director

Name Role
DELBERT E. FLEMING Director
PAUL H. HAYES Director

Incorporator

Name Role
DELBERT E. FLEMING Incorporator
PAUL H. HAYES Incorporator

Organizer

Name Role
PAUL DEWEESE Organizer

Permits

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
Document Name Coverage Letter KYR003824.pdf
Date 2024-08-29
Document Download
40403 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-02-14 2019-02-14
Document Name Coverage Letter KYR003824.pdf
Date 2019-02-15
Document Download
40403 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-15 2013-11-15
Document Name Coverage Letter KYR003824 11-15-2013.pdf
Date 2013-11-16
Document Download

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200142 Antitrust 1992-06-26 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 5
Filing Date 1992-06-26
Termination Date 1994-08-05
Date Issue Joined 1992-07-30
Pretrial Conference Date 1993-03-29
Section 1337

Parties

Name AIR-RELIEF, INC.
Role Plaintiff
Name INGERSOLL-RAND CO
Role Defendant
0300143 Other Contract Actions 2003-06-12 settled
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