Search icon

CALIFORNIA JETS INC.

Company Details

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 (18 days 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

Director

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

Registered Agent

Name Role
KRISTAL SUMMERS Registered Agent

President

Name Role
Durelle Clayton President

Secretary

Name Role
Sherrell Dixon Secretary

Treasurer

Name Role
Ninfa Gilbert Treasurer

Vice President

Name Role
Toynelia King Vice President

Incorporator

Name Role
MICHAEL THOMAS Incorporator

Filings

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
Reinstatement Approval Letter Revenue 2022-06-24
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-10-16
Registered Agent name/address change 2020-10-16
Principal Office Address Change 2020-10-16

Sources: Kentucky Secretary of State