Search icon

SOUTHERN AIR INC.

Company Details

Name: SOUTHERN AIR INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 2013 (12 years ago)
Organization Date: 10 Mar 1999 (26 years ago)
Authority Date: 15 Mar 2013 (12 years ago)
Last Annual Report: 23 Apr 2021 (4 years ago)
Organization Number: 0852644
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7310 Turfway Road, Suite 400, Florence, KY 41042
Place of Formation: DELAWARE

Vice President

Name Role
Robert Kiss Vice President
Kevin Sarrube Vice President
Gary Wade Vice President
Michael Steen Vice President
Patricia Goodwin-Peters Vice President
Jeffrey Carlson Vice President
Scott Roper Vice President
Adam R Kokos Vice President

Director

Name Role
Michael Steen Director
Spencer Schwartz Director
Steve Turner Director
James A Forbes Director
John W Dietrich Director
Adam R Kokas Director

CFO

Name Role
Spencer Schwartz CFO

CEO

Name Role
John W Dietrich CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

COO

Name Role
James A Forbes COO

President

Name Role
John W Dietrich President

Assistant Secretary

Name Role
Michael W Borkowski Assistant Secretary

Treasurer

Name Role
Edward J McGarvey Treasurer

Secretary

Name Role
Adam R Kokas Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-04-23
Annual Report 2020-04-23
Annual Report 2019-05-10
Annual Report 2018-04-12
Annual Report 2017-05-11
Annual Report 2016-06-17
Registered Agent name/address change 2016-06-15
Annual Report 2015-06-25
Annual Report 2014-03-20

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 26.59 $8,500,000 $2,700,000 0 150 2014-01-30 Final
GIA/BSSC Inactive 28.19 $0 $75,000 0 0 2013-03-27 Final

Sources: Kentucky Secretary of State