Search icon

ANGEL FLIGHT OF KENTUCKY, INC.

Company Details

Name: ANGEL FLIGHT OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Oct 2001 (23 years ago)
Organization Date: 23 Oct 2001 (23 years ago)
Last Annual Report: 06 Jul 2016 (9 years ago)
Organization Number: 0524375
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1936 CAMPUS PLACE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Secretary

Name Role
PATTERSON STEPHEN Secretary

Treasurer

Name Role
CHIP HILBORN Treasurer

Director

Name Role
TED R. OGLE Director
CHIP HILBORN Director
JOSEPH A KIRWAN Director
TED R OGLE Director
STEPHEN PATTERSON Director

Incorporator

Name Role
JOSEPH A KIRWAN Incorporator

Assistant Treasurer

Name Role
LINDA H JOHNSON Assistant Treasurer

President

Name Role
TED R. OGLE President

Assistant Secretary

Name Role
JOANIE CORKRUM Assistant Secretary

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY ANGEL FLIGHT Inactive 2011-12-20
ANGEL FLIGHT OF KENTUCKY Inactive 2011-12-20
ANGEL FLIGHT KENTUCKY Inactive 2011-12-20
AFKY Inactive 2011-12-20

Filings

Name File Date
Dissolution 2017-03-16
Annual Report 2016-07-06
Annual Report 2015-05-14
Principal Office Address Change 2014-01-24
Annual Report 2014-01-24
Annual Report 2013-01-14
Annual Report 2012-06-14
Annual Report 2011-02-09
Annual Report 2010-06-14
Annual Report 2009-01-23

Sources: Kentucky Secretary of State