Name: | PAIT AVIATION SERVICES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 2012 (13 years ago) |
Organization Date: | 19 Jan 2012 (13 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 0809550 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40068 |
City: | Smithfield |
Primary County: | Henry County |
Principal Office: | 5244 LAGRANGE ROAD, SMITHFIELD, KY 40068 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
ASHLEY PAIT MINGS | Secretary |
Name | Role |
---|---|
CAROL PAIT | Incorporator |
RONALD M. PAIT | Incorporator |
Name | Role |
---|---|
RONALD M. PAIT | Director |
CAROL A. PAIT | Director |
Name | Role |
---|---|
RONALD M. PAIT | Registered Agent |
Name | Role |
---|---|
CAROL A PAIT | President |
Name | Role |
---|---|
CAROL A. PAIT | Treasurer |
Name | Role |
---|---|
RONALD M. PAIT | Vice President |
Name | Action |
---|---|
PAIT AVIATION SERVICES INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-03-11 |
Annual Report | 2023-03-10 |
Annual Report | 2022-02-17 |
Annual Report | 2021-01-25 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-16 |
Annual Report | 2017-03-10 |
Annual Report | 2016-04-27 |
Sources: Kentucky Secretary of State