Name: | AIRCAST LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Nov 2004 (20 years ago) |
Authority Date: | 22 Nov 2004 (20 years ago) |
Last Annual Report: | 19 May 2006 (19 years ago) |
Organization Number: | 0599631 |
Principal Office: | CORPORATION SERVICE COMPANY, 2711 CENTERVILLE RD, SUITE 400, WILMINGTON, DE 19808 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DOUGLAS M KARP | Manager |
GEOFFREY S RAKER | Manager |
LAWRENCE B SORREL | Manager |
THOMAS A CROWLEY JR | Manager |
Name | Role |
---|---|
Thomas A Crowley Jr | Signature |
Name | Role |
---|---|
DOUGLAS M. KARP | Organizer |
Name | Action |
---|---|
AI ASSET ACQUISITION COMPANY LLC | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-05-19 |
Annual Report | 2005-05-17 |
Amendment | 2005-02-02 |
Application for Certificate of Authority | 2004-11-22 |
Sources: Kentucky Secretary of State