Search icon

AIR OPS, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of AIR OPS, LLC, ALABAMA 000-052-990 ALABAMA

Member

Name Role
Johnathan F Austin Member
Jonathan Sharp Member

Organizer

Name Role
PAUL M. ROUTIN Organizer

Registered Agent

Name Role
ELG AIR, LLC Registered Agent

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000027 Insurance 2010-01-12 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-01-12
Termination Date 2010-06-23
Date Issue Joined 2010-03-09
Section 1332
Sub Section IN
Status Terminated

Parties

Name HALLMARK INSURANCE COMPANY
Role Plaintiff
Name AIR OPS, LLC
Role Defendant

Sources: Kentucky Secretary of State