Search icon

AXILLON AEROSPACE (ERLANGER), LLC

Company Details

Name: AXILLON AEROSPACE (ERLANGER), LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 2013 (12 years ago)
Authority Date: 24 Jul 2013 (12 years ago)
Last Annual Report: 29 Jan 2025 (3 months ago)
Organization Number: 0862879
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1400 JAMIKE AVENUE, ERLANGER, KY 41018
Place of Formation: DELAWARE

Registered Agent

Name Role
CT Corporation System Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
47225 Air Cond Mjr-Admin Amend Approval Issued 2025-02-28 2025-02-28
Document Name Permit F-21-004 R1 Final 2-27-2025.pdf
Date 2025-03-05
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-03-05
Document Download
47225 Wastewater No Exposure Certification Approval Issued 2024-09-18 2024-09-18
Document Name No Exposure Confirmation KYNE00559.pdf
Date 2024-09-19
Document Download
47225 Wastewater No Exposure Certification Approval Issued 2022-03-28 2022-03-28
Document Name No Exposure Confirmation KYNE00559.pdf
Date 2022-03-29
Document Download
47225 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2019-04-11 2023-01-18
Document Name Coverage Letter KYR10N449.pdf
Date 2019-04-12
Document Download
47225 Wastewater No Exposure Certification Approval Issued 2016-11-16 2016-11-16
Document Name No Exposure Confirmation KYNE00559.pdf
Date 2016-11-17
Document Download
47225 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-03-15 2016-03-15
Document Name KYR10K278 Coverage Letter.pdf
Date 2016-03-16
Document Download

Former Company Names

Name Action
MEGGITT (ERLANGER), LLC Old Name
EDAC COMPOSITES LLC Old Name

Assumed Names

Name Status Expiration Date
MEGGITT POLYMERS & COMPOSITES Inactive 2021-01-20

Filings

Name File Date
Amended Cert of Authority 2025-01-29
Registered Agent name/address change 2025-01-29
Annual Report 2025-01-29
Replacement Cert of Auth 2025-01-29
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-03-31
Annual Report 2023-03-31
Annual Report 2022-07-07
Annual Report 2021-09-13
Annual Report 2020-08-31

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 16.96 $32,073,000 $2,100,000 135 112 2015-10-29 Prelim
KBI - Kentucky Business Investment Inactive 13.48 $4,200,300 $500,000 52 27 2012-04-26 Final

Sources: Kentucky Secretary of State