Search icon

MUSTANG AVIATION INC.

Company Details

Name: MUSTANG AVIATION INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Sep 1995 (30 years ago)
Organization Date: 15 Sep 1995 (30 years ago)
Last Annual Report: 31 May 2021 (4 years ago)
Organization Number: 0405470
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 4316 HANGAR DRIVE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 1000

Managing Partner

Name Role
Joseph W Richardson Managing Partner

Director

Name Role
Joseph W Richardson Director

Incorporator

Name Role
DONALD R. ROSE Incorporator

Registered Agent

Name Role
JOSEPH WAYNE RICHARDSON, MD Registered Agent

Former Company Names

Name Action
AVIONICS AUTHORITY, II, INC. Old Name

Assumed Names

Name Status Expiration Date
SPECTRUM AVIATION Inactive 2014-01-21

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-31
Annual Report 2020-06-29
Annual Report 2019-06-03
Annual Report 2018-06-27
Annual Report 2017-04-25
Annual Report 2016-06-21
Annual Report 2015-04-02
Annual Report 2014-08-06
Annual Report 2013-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800430 Other Contract Actions 2018-06-29 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2018-06-29
Termination Date 2021-10-20
Date Issue Joined 2018-08-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name KAMPS Inc
Role Plaintiff
Name MUSTANG AVIATION INC.
Role Defendant

Sources: Kentucky Secretary of State