Search icon

AIR LEXINGTON, INC.

Company Details

Name: AIR LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1992 (32 years ago)
Organization Date: 21 Dec 1992 (32 years ago)
Last Annual Report: 26 Jun 2012 (13 years ago)
Organization Number: 0308850
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 4144 AVIATOR RD., SUITE 5B, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
C. WILLIAM WARNER Director
R. R. DAWSON, JR. Director
GEORGE D. MARTIN Director
MIKE WARNER Director
BRUCE BONNER Director

Vice President

Name Role
James Donaldson Vice President

Secretary

Name Role
James Donaldson Secretary

Incorporator

Name Role
W. BRENT RICE Incorporator

Registered Agent

Name Role
JAMES DONALDSON Registered Agent

Assumed Names

Name Status Expiration Date
SPRITE-FLITE JETS CHARTER Inactive 2013-07-15
SPRITE-FLITE JETS OF KENTUCKY Inactive 2013-07-15
SPRITE-FLITE AVIATION Inactive 2013-07-15
SPRITE-FLITE Inactive 2013-07-15
SPRITE-FLITE JETS MANAGEMENT Inactive 2013-07-15

Filings

Name File Date
Dissolution 2013-02-06
Annual Report 2012-06-26
Registered Agent name/address change 2012-06-26
Annual Report 2011-03-22
Annual Report 2010-03-30

Trademarks

Serial Number:
74391516
Mark:
SPRITE-FLITE JETS SFJ
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1993-05-14
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
SPRITE-FLITE JETS SFJ

Goods And Services

For:
airplane chartering services; transportation of passengers and/or goods by air
First Use:
1989-08-31
International Classes:
039 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State