Search icon

GLOBAL AIR CHARTER OF KY, LLC

Company Details

Name: GLOBAL AIR CHARTER OF KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 02 Jun 2004 (21 years ago)
Organization Date: 02 Jun 2004 (21 years ago)
Last Annual Report: 30 May 2008 (17 years ago)
Managed By: Managers
Organization Number: 0587356
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3221 PENBROKE PLACE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Signature

Name Role
ROBERT E WALLACE Signature

Organizer

Name Role
RICAHRD D. SIEGEL Organizer

Manager

Name Role
ROBERT E WALLACE Manager
SHERRIE H WALLACE Manager

Registered Agent

Name Role
ROBERT E. WALLACE Registered Agent

Assumed Names

Name Status Expiration Date
GLOBAL AIR CHARTER, LLC Inactive 2012-10-10

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-05-30
Certificate of Assumed Name 2007-10-10
Annual Report 2007-05-02
Annual Report 2006-09-12
Annual Report 2005-09-15

Sources: Kentucky Secretary of State