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 |
Name | Role |
---|---|
TODD A BERGER | Manager |
Name | Role |
---|---|
AARON WIMSATT | Member |
LAWRENCE BENDER | Member |
DONALD H RIDGE | Member |
MICHAEL F CARROLL | Member |
DONOVAN S PIKE | Member |
Name | Role |
---|---|
THOMAS E. KEATING, ESQ. | Organizer |
Name | Role |
---|---|
THOMAS E. KEATING, ESQ. | Registered Agent |
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 |
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