Name: | NORTHWEST AIRLINES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 1993 (32 years ago) |
Authority Date: | 07 Sep 1993 (32 years ago) |
Last Annual Report: | 17 Jun 2009 (16 years ago) |
Branch of: | NORTHWEST AIRLINES, INC., MINNESOTA (Company Number 125fc58a-a8d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0319893 |
Principal Office: | 1030 DELTA BLVD, DEPT 852, ATLANTA, GA 30354 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MONA WARWAR | Vice President |
PAUL A. JACOBSON | Vice President |
LESLIE P. KLEMPERER | Vice President |
Name | Role |
---|---|
Roy J. Bostock | Director |
DAVID A BRANDON | Director |
MICHAEL J. DURHAM | Director |
JOHN M. ENGLER | Director |
MICKEY O. FORET | Director |
PAUL A. JACOBSON | Director |
EDWARD H. BASTIAN | Director |
RICHARD B. HIRST | Director |
SHARYAR AZIZ | Director |
RICHARD C. BLUM | Director |
Name | Role |
---|---|
EDWARD H. BASTIAN | CEO |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-01-19 |
Annual Report | 2009-06-17 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-12 |
Annual Report | 2007-07-01 |
Annual Report | 2006-10-27 |
Annual Report | 2005-06-17 |
Annual Report | 2003-09-17 |
Annual Report | 2002-08-27 |
Annual Report | 2001-07-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308084722 | 0452110 | 2004-10-13 | 600 TERMINAL DR #34, LOUISVILLE, KY, 40209 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204244073 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2004-08-13 |
Case Closed | 2004-08-16 |
Related Activity
Type | Complaint |
Activity Nr | 204242754 |
Health | Yes |
Sources: Kentucky Secretary of State