Name: | COMAIR ANGELS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 1999 (26 years ago) |
Organization Date: | 23 Aug 1999 (26 years ago) |
Last Annual Report: | 09 Jun 2005 (20 years ago) |
Organization Number: | 0479192 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 77 COMAIR BOULEVARD, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN A. BRINER | Registered Agent |
Name | Role |
---|---|
JOANN L MASON | Director |
JAMIE DEMATRA HARMEYER | Director |
FRANK P. ROSE | Director |
STEVEN A. BRINER | Director |
STEPHEN CARL RAYBORN | Director |
DEBORAH ANN ANDERSON | Director |
JAMIE DEMETRA HARMEYER | Director |
BARBARA LYNN BISHOP | Director |
ROBBIN PARKER SHABAZZ | Director |
DEBORAH ANDERSON | Director |
Name | Role |
---|---|
FRANK A ROSE | President |
Name | Role |
---|---|
STEVEN A. BRINER | Incorporator |
Name | Role |
---|---|
BECKY ROSE | Secretary |
Name | Role |
---|---|
LISA SENTERS | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-30 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-10-05 |
Annual Report | 2005-06-09 |
Annual Report | 2004-07-07 |
Annual Report | 2003-08-08 |
Annual Report | 2001-07-03 |
Annual Report | 2000-06-13 |
Amendment | 1999-12-27 |
Articles of Incorporation | 1999-08-23 |
Sources: Kentucky Secretary of State