Aeropres Corporation Overview
Aeropres Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, December 8, 1983 and is approximately forty-one years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Aeropres Corporation
Network Visualizer
Advertisements
Key People
Who own Aeropres Corporation
Name | |
---|---|
Robert R. Wilkie |
President
NonPres
Director
Vice President
|
Chris Rea |
CFO
Vice President
Chief Financial Officer
CFO/Secretar
|
Joe Bowen |
V.P.
Director
Vice President
|
James McKeever |
V.P.
Vice President
|
Mark Rivers |
V.P.
Vice President
|
Amy Crisler |
V.P.
Vice President
|
Ken W. Odom 1 |
NonDir
Chairman
President
Director
Chief Executive Officer
|
Robert C. Rea |
NonTreas
Treasurer
|
Ruth Doreck 1 |
NonSec
Secretary
|
Kenneth W. Odeom |
President
|
Mickey R. Walker 1 |
Treasurer
Vice President
|
Hickey R. Walker |
Vice President
|
Showing 8 records out of 12
Known Addresses for Aeropres Corporation
Corporate Filings for Aeropres Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11986706 |
Date Filed: | Thursday, March 5, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Louisiana |
State ID: | 01233781 |
Date Filed: | Thursday, December 8, 1983 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Louisiana |
State ID: | E0065352009-1 |
Date Filed: | Monday, February 9, 2009 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/5/1998 | Application For Certificate Of Authority | ||
2/11/2000 | Tax Forfeiture | ||
5/18/2000 | Application For Reinstatement | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/9/2009 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 8,700 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
2/9/2009 | Miscellaneous | ||
5/8/2009 | Initial List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/14/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
2/16/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
4/9/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
2/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/12/2015 | Annual List | ||
12/15/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
1/9/2017 | Annual List | ||
12/1/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
1/14/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Aeropres Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Aeropres Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
PO Box 78588 Shreveport, LA 71137
1324 N Hearne Ave Shreveport, LA 71107
7526 University Dr Shreveport, LA 71105
445 S Cataract Ave San Dimas, CA 91773
1204 Chopin Dr Bossier City, LA 71112
PO Box 198 Sibley, LA 71073
773 N Main St Sibley, LA 71073
195 Deer Creek Ln Minden, LA 71055
These addresses are known to be associated with Aeropres Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records