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 |
Name | Role |
---|---|
Trans States Holdings, Inc | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TRANS STATES HOLDINGS, INC. | Organizer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000462 | Other Contract Actions | 2020-06-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOUISVILLE REGIONAL AIRPORT AU |
Role | Plaintiff |
Name | COMPASS AIRLINES, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State