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

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

Secretary

Name Role
PATTERSON STEPHEN Secretary

Treasurer

Name Role
CHIP HILBORN Treasurer

Director

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

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