Name: | BEE AVIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1994 (31 years ago) |
Organization Date: | 28 Jul 1994 (31 years ago) |
Last Annual Report: | 24 Jun 2019 (6 years ago) |
Organization Number: | 0333757 |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | 450 PRYOR BLVD, STURGIS, KY 42459 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BEE AVIATION, INC., ALABAMA | 000-924-642 | ALABAMA |
Name | Role |
---|---|
GARY E. ERVIN | Registered Agent |
Name | Role |
---|---|
Gary E. Ervin | President |
Name | Role |
---|---|
Vickie A. Davis | Secretary |
Name | Role |
---|---|
Charles T. McElroy | Treasurer |
Name | Role |
---|---|
Timothy W. Ervin | Vice President |
Robert W. Ervin | Vice President |
Name | Role |
---|---|
Robert W. Ervin | Director |
Timothy W. Ervin | Director |
Gary E. Ervin | Director |
Name | Role |
---|---|
GARY E. ERVIN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-12-03 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-14 |
Annual Report | 2016-05-25 |
Annual Report | 2015-05-19 |
Principal Office Address Change | 2014-05-15 |
Annual Report | 2014-05-15 |
Annual Report | 2013-04-17 |
Annual Report | 2012-04-12 |
Sources: Kentucky Secretary of State