Name: | AIR OPS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 08 Aug 2005 (20 years ago) |
Organization Date: | 08 Aug 2005 (20 years ago) |
Last Annual Report: | 13 Jun 2016 (9 years ago) |
Managed By: | Members |
Organization Number: | 0619218 |
Principal Office: | 650B MITCHELL FIELD ROAD, BESSEMER, AL 35022 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AIR OPS, LLC, ALABAMA | 000-052-990 | ALABAMA |
Name | Role |
---|---|
Johnathan F Austin | Member |
Jonathan Sharp | Member |
Name | Role |
---|---|
PAUL M. ROUTIN | Organizer |
Name | Role |
---|---|
ELG AIR, LLC | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-13 |
Annual Report | 2015-05-18 |
Registered Agent name/address change | 2015-04-23 |
Principal Office Address Change | 2015-04-23 |
Annual Report Amendment | 2014-10-16 |
Annual Report | 2014-04-04 |
Registered Agent name/address change | 2013-01-14 |
Annual Report | 2013-01-14 |
Registered Agent name/address change | 2012-02-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000027 | Insurance | 2010-01-12 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HALLMARK INSURANCE COMPANY |
Role | Plaintiff |
Name | AIR OPS, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State