Name: | MESABA AVIATION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1991 (34 years ago) |
Authority Date: | 28 May 1991 (34 years ago) |
Last Annual Report: | 18 Jul 2013 (12 years ago) |
Branch of: | MESABA AVIATION, INC., MINNESOTA (Company Number f9f86be3-b9d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0286829 |
Principal Office: | C/O DELTA AIR LINES, INC., 1030 DELTA BLVD., ATLANTA, GA 30354 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
JOHN G. SPANJERS | Director |
WILLIAM F. DONOHUE | Director |
G. MICHAEL DURKIN, JR. | Director |
Name | Role |
---|---|
JOHN G. SPANJERS | President |
Name | Role |
---|---|
ALAN T. ROSSELOT | Secretary |
Name | Role |
---|---|
PAUL A. JACOBSON | Treasurer |
Name | Role |
---|---|
JOEL L. HARTMAN | Assistant Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MESABA AIRLINES | Inactive | 2013-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-04-01 |
Annual Report | 2013-07-18 |
Principal Office Address Change | 2012-08-31 |
Annual Report | 2012-08-31 |
Unhonored Check Letter | 2011-05-20 |
Annual Report | 2011-05-11 |
Annual Report | 2010-05-26 |
Registered Agent name/address change | 2010-03-04 |
Annual Report | 2009-04-28 |
Registered Agent name/address change | 2008-09-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305910432 | 0452110 | 2003-01-23 | 169 FIELD MAINTENANCE DRIVE, HEBRON, KY, 41048 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 202365565 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2003-01-15 |
Case Closed | 2003-01-17 |
Related Activity
Type | Complaint |
Activity Nr | 204236152 |
Health | Yes |
Sources: Kentucky Secretary of State