Search icon

JLT AEROSPACE (NORTH AMERICA) INC.

Company Details

Name: JLT AEROSPACE (NORTH AMERICA) INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Sep 2006 (19 years ago)
Authority Date: 13 Sep 2006 (19 years ago)
Last Annual Report: 03 Jun 2019 (6 years ago)
Organization Number: 0646954
Principal Office: 225 WEST WACKER DRIVE, 5TH FLOOR, CHICAGO, IL 60606
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Philip Gingell President

Secretary

Name Role
Robyn Reiss Secretary

Treasurer

Name Role
Lori Frazier Treasurer

Vice President

Name Role
Wayne Wignes Vice President

Director

Name Role
Charles Engel Director
Philip Gingell Director

Filings

Name File Date
Revocation Return 2020-12-18
Sixty Day Notice Return 2020-11-13
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-06-03
Principal Office Address Change 2018-05-17
Annual Report 2018-05-17
Annual Report 2017-06-15
Annual Report 2016-06-23
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-08

Sources: Kentucky Secretary of State