Search icon

AIRPORT TERMINAL SERVICES, INC.

Company Details

Name: AIRPORT TERMINAL SERVICES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 24 Mar 2005 (20 years ago)
Authority Date: 24 Mar 2005 (20 years ago)
Last Annual Report: 12 Mar 2009 (16 years ago)
Organization Number: 0609213
Principal Office: 111 WESTPORT PLAZA DRIVE, SUITE 400, ST. LOUIS, MO 63146
Place of Formation: MISSOURI

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
PEGGY HOHL Secretary

Signature

Name Role
PAUL A WAPPELHORST Signature

President

Name Role
SALLY LEIBLE President

Treasurer

Name Role
PAUL A WAPPELHORST Treasurer

Director

Name Role
RICHARD B HAWES Director
JOHN TUCKER Director

Vice President

Name Role
INGRID BRAEUNINGER Vice President
BRIAN MCCORMICK Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2010-03-19
Annual Report 2009-03-12
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-31
Principal Office Address Change 2008-02-21
Annual Report 2007-04-03
Annual Report 2006-06-23
Application for Certificate of Authority 2005-03-24

Date of last update: 05 Jan 2025

Sources: Kentucky Secretary of State