Search icon

AERO CONTAINERS INTERNATIONAL, LLC

Company Details

Name: AERO CONTAINERS INTERNATIONAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2010 (15 years ago)
Organization Date: 16 Aug 2010 (15 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0769275
Industry: Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 3004 TWIN CREEK DRIVE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
TODD A BERGER Manager

Member

Name Role
AARON WIMSATT Member
LAWRENCE BENDER Member
DONALD H RIDGE Member
MICHAEL F CARROLL Member
DONOVAN S PIKE Member

Organizer

Name Role
THOMAS E. KEATING, ESQ. Organizer

Registered Agent

Name Role
THOMAS E. KEATING, ESQ. Registered Agent

Filings

Name File Date
Annual Report 2024-07-01
Reinstatement Certificate of Existence 2023-12-22
Reinstatement 2023-12-22
Reinstatement Approval Letter Revenue 2023-12-22
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-29
Annual Report 2019-06-30

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 15.85 $1,460,000 $400,000 0 20 2011-01-27 Prelim

Sources: Kentucky Secretary of State