Search icon

COMPASS AIRLINES, INC.

Company Details

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

President

Name Role
TIMOTHY P. CAMPBELL President

Secretary

Name Role
ALAN T. ROSSELOT Secretary

Treasurer

Name Role
PAUL A. JACOBSON Treasurer

Assistant Treasurer

Name Role
JOEL L. HARTMAN Assistant Treasurer

Director

Name Role
WILLIAM R. LANGE Director
ALAN R. GEIWITZ Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312613953 0452110 2009-03-19 5101 CRITTENDEN DR, LOUISVILLE, KY, 40209
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-04-28
Case Closed 2009-04-28

Related Activity

Type Complaint
Activity Nr 206347510
Health Yes

Financial Incentive

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