Search icon

CARLISLE AIRCRAFT, LLC

Company Details

Name: CARLISLE AIRCRAFT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1996 (29 years ago)
Organization Date: 29 Mar 1996 (29 years ago)
Last Annual Report: 06 Jun 2005 (20 years ago)
Managed By: Managers
Organization Number: 0414090
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 840 LICKING PIKE, WILDER, KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN C. MIDDLETON Registered Agent

Director

Name Role
GRIFFIN CARLISLE Director

Incorporator

Name Role
GRIFFIN CARLISLE Incorporator

Former Company Names

Name Action
CARLISLE EQUIPMENT, LLC Merger
RUNWAY AIR, LLC Merger
CARLISLE AIR, LLC Merger
CARLISLE CRANE AND EXCAVATION, INC. Merger
CARLISLE EQUIPMENT DISTRIBUTION, LLC Old Name
MOREHEAD MARINE, LLC Merger
GREATER CINCINNATI MARINE, LLC Merger
CARLISLE ENTERPRISES, INC. Merger
Out-of-state Merger
CGB CONSTRUCTION, INC. Merger

Filings

Name File Date
Statement of Change 2005-06-06
Annual Report 2005-06-06
Annual Report 2003-07-31
Principal Office Address Change 2003-05-07
Annual Report 2002-07-09
Annual Report 2001-08-08
Annual Report 2000-08-22
Annual Report 1999-07-07
Annual Report 1998-04-29
Annual Report 1997-07-01

Sources: Kentucky Secretary of State