Name: | SUPERIOR AIR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 1996 (29 years ago) |
Organization Date: | 30 Jan 1996 (29 years ago) |
Last Annual Report: | 16 Apr 2008 (17 years ago) |
Organization Number: | 0411177 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 606 JUDY LN, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
341 SHORESIDE DR. | Registered Agent |
Name | Role |
---|---|
Lloyd Naylor | President |
Name | Role |
---|---|
LLOYD MAYLOR | Signature |
Name | Role |
---|---|
LORRI DILLON | Incorporator |
Name | Action |
---|---|
LLOYD & JAMES NAYLOR HVAC INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2010-11-17 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-04-16 |
Annual Report | 2007-06-08 |
Reinstatement | 2006-08-23 |
Statement of Change | 2006-08-23 |
Administrative Dissolution | 2002-12-20 |
Sixty Day Notice Return | 2002-11-21 |
Administrative Dissolution Return | 2002-11-01 |
Annual Report | 2001-09-28 |
Sources: Kentucky Secretary of State