Name: | INTERNATIONAL AEROSPACE INSURANCE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 2006 (19 years ago) |
Authority Date: | 07 Feb 2006 (19 years ago) |
Last Annual Report: | 18 May 2011 (14 years ago) |
Organization Number: | 0631605 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | CT CORPORATION SYSTEM, 306 WEST MAIN STREET, SUITE 512, FRANKFORT, KY 40601 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Steven G Blakey | Director |
William Eason | Director |
John Alva Myers | Director |
John Joseph Roberts | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles Raymond Rudd, Jr. | COO |
Name | Role |
---|---|
Inken Hilde Gerlach | President |
Name | Role |
---|---|
Devin Catherine Fairbanks | Assistant Secretary |
Name | Role |
---|---|
Inken Hilde Gerlach | Secretary |
Name | Role |
---|---|
Inken Hilde Gerlach | Treasurer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-03-02 |
Principal Office Address Change | 2011-05-18 |
Annual Report | 2011-05-18 |
Registered Agent name/address change | 2010-08-25 |
Annual Report | 2010-04-29 |
Annual Report | 2009-02-13 |
Annual Report | 2008-05-27 |
Principal Office Address Change | 2008-05-22 |
Annual Report | 2007-05-24 |
Application for Certificate of Authority | 2006-02-07 |
Sources: Kentucky Secretary of State