Search icon

COMPASS AIRLINES, LLC

Company Details

Name: COMPASS AIRLINES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2010 (15 years ago)
Authority Date: 04 Oct 2010 (15 years ago)
Last Annual Report: 26 Jun 2020 (5 years ago)
Organization Number: 0772703
Principal Office: 11495 NAVAID ROAD, SUITE 340, BRIDGETON, MO 63044
Place of Formation: DELAWARE

Member

Name Role
Trans States Holdings, Inc Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
TRANS STATES HOLDINGS, INC. Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2020-06-29
Annual Report 2020-06-26
Annual Report 2019-05-30
Annual Report 2018-04-05
Annual Report 2017-05-24
Annual Report 2016-06-28
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-29
Annual Report 2014-06-26
Annual Report 2013-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000462 Other Contract Actions 2020-06-29 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-06-29
Termination Date 2020-11-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name LOUISVILLE REGIONAL AIRPORT AU
Role Plaintiff
Name COMPASS AIRLINES, LLC
Role Defendant

Sources: Kentucky Secretary of State