Name: | Triplett Aviation Corporation |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 2013 (11 years ago) |
Organization Date: | 13 Dec 2013 (11 years ago) |
Last Annual Report: | 14 Jan 2025 (2 months ago) |
Organization Number: | 0874230 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Small (0-19) |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 244 E. WOODLAWN AVE., SUITE A, LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
ZACH HOLLAND | Registered Agent |
Name | Role |
---|---|
Robert L Triplett | President |
Name | Role |
---|---|
Robert L. Triplett | Treasurer |
Name | Role |
---|---|
Robert L Triplett Aerospace | Secretary |
Name | Role |
---|---|
Robert L. Triplett | Director |
Rob Crupper | Director |
Richard Delagrange | Director |
Name | Role |
---|---|
Tom H Gudgel | Incorporator |
Name | Role |
---|---|
Rob Crupper | Vice President |
Name | Status | Expiration Date |
---|---|---|
TRIPLETT AEROSPACE | Inactive | 2022-07-30 |
Name | File Date |
---|---|
Annual Report | 2025-01-14 |
Registered Agent name/address change | 2024-03-21 |
Annual Report | 2024-03-21 |
Annual Report | 2023-01-30 |
Annual Report | 2022-01-26 |
Annual Report | 2021-01-20 |
Annual Report | 2020-01-21 |
Annual Report | 2019-01-03 |
Principal Office Address Change | 2018-04-19 |
Annual Report | 2018-04-19 |
Sources: Kentucky Secretary of State