Name: | COMPASS AIRLINES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 2008 (17 years ago) |
Authority Date: | 15 Apr 2008 (17 years ago) |
Last Annual Report: | 26 May 2010 (15 years ago) |
Organization Number: | 0702911 |
Principal Office: | 11495 NAVAID ROAD, SUITE 340, BRIDGETON, MO 63044 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
TIMOTHY P. CAMPBELL | President |
Name | Role |
---|---|
ALAN T. ROSSELOT | Secretary |
Name | Role |
---|---|
PAUL A. JACOBSON | Treasurer |
Name | Role |
---|---|
JOEL L. HARTMAN | Assistant Treasurer |
Name | Role |
---|---|
WILLIAM R. LANGE | Director |
ALAN R. GEIWITZ | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-10-04 |
Annual Report | 2010-05-26 |
Registered Agent name/address change | 2010-03-03 |
Annual Report | 2009-06-17 |
Registered Agent name/address change | 2008-09-16 |
Application for Certificate of Authority(Corp) | 2008-04-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312613953 | 0452110 | 2009-03-19 | 5101 CRITTENDEN DR, LOUISVILLE, KY, 40209 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206347510 |
Health | Yes |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 19.14 | $0 | $100,000 | 20 | 52 | 2010-09-29 | Final |
KJDA - Kentucky Jobs Development Act | Inactive | 20.13 | $8,020,600 | $2,000,000 | 0 | 72 | 2008-08-28 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 23.00 | $2,660,000 | $200,000 | 0 | 72 | 2007-12-13 | Final |
Sources: Kentucky Secretary of State