CALIFORNIA JETS INC.

Name: | CALIFORNIA JETS INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Mar 2005 (20 years ago) |
Organization Date: | 21 Mar 2005 (20 years ago) |
Last Annual Report: | 01 Apr 2025 (2 months ago) |
Organization Number: | 0608805 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1215 S. 28TH ST, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Regina Brown | Director |
Etonda Conn | Director |
Lynn davis | Director |
juan Lyons | Director |
Micheal Miller | Director |
Shanita Kraft | Director |
MICHAEL THOMAS | Director |
FELECIA BYRD | Director |
THURMAN CROWDER | Director |
SHAWANDA WASHINGTON | Director |
Name | Role |
---|---|
KRISTAL SUMMERS | Registered Agent |
Name | Role |
---|---|
Durelle Clayton | President |
Name | Role |
---|---|
Sherrell Dixon | Secretary |
Name | Role |
---|---|
Ninfa Gilbert | Treasurer |
Name | Role |
---|---|
Toynelia King | Vice President |
Name | Role |
---|---|
MICHAEL THOMAS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-08-09 |
Annual Report | 2023-10-03 |
Reinstatement | 2022-06-30 |
Reinstatement Certificate of Existence | 2022-06-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State