COMAIR HOLDINGS, INC.
Headquarter
Name: | COMAIR HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 1988 (37 years ago) |
Organization Date: | 20 Jun 1988 (37 years ago) |
Last Annual Report: | 24 Jun 2003 (22 years ago) |
Organization Number: | 0245152 |
Principal Office: | P.O. BOX 75021, GREATER CINCINNATI/NORTHERN KY., INTERNATIONAL AIRPORT, CINCINNATI, OH 45275 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Randy D Rademacher | President |
Name | Role |
---|---|
Fred W. Reid | Director |
Robert L. Colman | Director |
M. Michele Burns | Director |
Vicki B. Escarra | Director |
DAVID R. MUELLER | Director |
Name | Role |
---|---|
Robert J. Buckley | Treasurer |
Name | Role |
---|---|
Dean C. Arvidson | Secretary |
Name | Role |
---|---|
RICHARD D. SIEGEL | Incorporator |
Name | Action |
---|---|
KENTUCKY SUB, INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Articles of Merger | 2003-12-22 |
Annual Report | 2003-08-29 |
Annual Report | 2002-07-03 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State