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 |
Name | Role |
---|---|
ROBERT E WALLACE | Signature |
Name | Role |
---|---|
RICAHRD D. SIEGEL | Organizer |
Name | Role |
---|---|
ROBERT E WALLACE | Manager |
SHERRIE H WALLACE | Manager |
Name | Role |
---|---|
ROBERT E. WALLACE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GLOBAL AIR CHARTER, LLC | Inactive | 2012-10-10 |
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