Search icon

CL AIRLINE EQUIPMENT ACQUISITION LLC

Company Details

Name: CL AIRLINE EQUIPMENT ACQUISITION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 14 Apr 2005 (20 years ago)
Organization Date: 14 Apr 2005 (20 years ago)
Last Annual Report: 19 May 2015 (10 years ago)
Managed By: Managers
Organization Number: 0610959
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 1968, LEXINGTON, KY 40588-1968
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT L. QUICK Registered Agent

Manager

Name Role
Robert Lee Quick Manager

Organizer

Name Role
ROBERT L. QUICK Organizer

Filings

Name File Date
Administrative Dissolution Return 2016-10-21
Administrative Dissolution 2016-10-01
Annual Report 2015-05-19
Annual Report 2014-09-03
Annual Report 2013-06-24
Annual Report 2012-01-27
Annual Report 2011-02-15
Annual Report 2010-05-05
Annual Report 2009-09-12
Annual Report 2008-03-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Direct Loan/KEDFA Inactive 0.00 $180,000 $180,000 0 0 2005-02-24 Final

Sources: Kentucky Secretary of State