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 |
Name | Role |
---|---|
James Donaldson | Vice President |
Name | Role |
---|---|
C. WILLIAM WARNER | Director |
BRUCE BONNER | Director |
R. R. DAWSON, JR. | Director |
MIKE WARNER | Director |
GEORGE D. MARTIN | Director |
Name | Role |
---|---|
James Donaldson | Secretary |
Name | Role |
---|---|
W. BRENT RICE | Incorporator |
Name | Role |
---|---|
JAMES DONALDSON | Registered Agent |
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 |
Name | File Date |
---|---|
Dissolution | 2013-02-06 |
Registered Agent name/address change | 2012-06-26 |
Annual Report | 2012-06-26 |
Annual Report | 2011-03-22 |
Annual Report | 2010-03-30 |
Annual Report | 2009-03-16 |
Name Renewal | 2008-04-16 |
Name Renewal | 2008-04-16 |
Name Renewal | 2008-04-16 |
Name Renewal | 2008-04-16 |
Sources: Kentucky Secretary of State