Name: | AIR COURIER INTERNATIONAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1993 (32 years ago) |
Organization Date: | 22 Feb 1993 (32 years ago) |
Last Annual Report: | 22 Jun 2021 (4 years ago) |
Organization Number: | 0311640 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 1835 AIRPORT EXCHANGE BLVD SUITE # 130, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
LEONARD G. ROWEKAMP | Registered Agent |
Name | Role |
---|---|
Michael C. Schwartz | Sole Officer |
Name | Role |
---|---|
Michael C. Schwartz | Director |
MICHAEL C. SCHWARTZ | Director |
Name | Role |
---|---|
MICHAEL C. SCHWARTZ | Incorporator |
Name | Action |
---|---|
KERRY ROCKFORD ENTERPRISES, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2022-06-14 |
Annual Report | 2021-06-22 |
Registered Agent name/address change | 2021-06-22 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-22 |
Articles of Merger | 2018-12-28 |
Annual Report | 2018-06-14 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-06 |
Annual Report | 2017-04-06 |
Sources: Kentucky Secretary of State