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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PEGGY HOHL | Secretary |
Name | Role |
---|---|
PAUL A WAPPELHORST | Signature |
Name | Role |
---|---|
SALLY LEIBLE | President |
Name | Role |
---|---|
PAUL A WAPPELHORST | Treasurer |
Name | Role |
---|---|
RICHARD B HAWES | Director |
JOHN TUCKER | Director |
Name | Role |
---|---|
INGRID BRAEUNINGER | Vice President |
BRIAN MCCORMICK | Vice President |
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