GLOBAL AVIATION NAVIGATOR, INC.

Name: | GLOBAL AVIATION NAVIGATOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 1996 (29 years ago) |
Organization Date: | 01 May 1996 (29 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0415499 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | BOWMAN BUSINESS CENTER, 2700 MORAN AVENUE, SUITE C, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM H. BENNETT | Registered Agent |
Name | Role |
---|---|
JEFFREY A CARRITHERS | President |
Name | Role |
---|---|
ELISA A CARRITHERS | Secretary |
Name | Role |
---|---|
Jeffrey A Carrithers | Director |
Name | Role |
---|---|
WILLIAM H. BENNETT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-04-23 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-10 |
Annual Report | 2021-03-10 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Transportation Cabinet | Department Of Aviation | Misc Commodities & Other Exp | Dues | 200 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 24.45 | $28,701 | $14,000 | 7 | 1 | 2023-02-01 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 20.83 | $12,845 | $10,500 | 5 | 3 | 2016-06-30 | Final |
GIA/BSSC | Inactive | 24.04 | $44,889 | $20,000 | 10 | 2 | 2016-05-25 | Final |
GIA/BSSC | Inactive | 21.72 | $0 | $10,000 | 9 | 1 | 2009-12-04 | Final |
GIA/BSSC | Inactive | 20.22 | $0 | $25,000 | 6 | 1 | 2008-12-05 | Final |
Sources: Kentucky Secretary of State