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 |
Name | Role |
---|---|
JOSEPH A KIRWAN | Incorporator |
Name | Role |
---|---|
LINDA H JOHNSON | Assistant Treasurer |
Name | Role |
---|---|
TED R. OGLE | President |
Name | Role |
---|---|
JOANIE CORKRUM | Assistant Secretary |
Name | Role |
---|---|
PATTERSON STEPHEN | Secretary |
Name | Role |
---|---|
CHIP HILBORN | Treasurer |
Name | Role |
---|---|
TED R. OGLE | Director |
STEPHEN PATTERSON | Director |
CHIP HILBORN | Director |
JOSEPH A KIRWAN | Director |
TED R OGLE | Director |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Registered Agent |
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 |
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