Agi Ground, Inc. Overview
Agi Ground, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, February 22, 1995 and is approximately twenty-nine years old, according to public records filed with Texas 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
Agi Ground, Inc.
Network Visualizer
Advertisements
Key People
Who own Agi Ground, Inc.
Name | |
---|---|
Sally A. Leible |
President
Chief Executive Officer
NonDir
NonPres
CEO
Director
|
Jared Azcuy 11 |
CEO
|
Vince Knipp |
CFO
Treasurer
Controller
|
Ingrid P. Braeuninger |
Secretary
Vice President
Director
NonDir
|
Angelo Gencarelli 3 |
Treasurer
|
Brian Wood |
Vice President
NonDir
Director
|
Brandy Wallace |
Vice President
|
Christina Green |
NonDir
NonTreas
Treasurer
Director
CFO/Treasurer
Chief Financial Officer
|
Margaret Hohl |
NonDir
NonSec
Secretary
Director
Vice President
|
Richard B. Hawes |
Chairman
Director
Director
NonDir
|
Nicholas L. Campbell |
President
|
Kenneth W A Eisenmayer 1 |
Treasurer
|
L. E. Kenner |
Treasurer
|
Paul A. Wappelhorst |
Treasurer
|
Ed Vandeven |
Treasurer
Chief Financial Officer
|
Thom G. Field 1 |
Secretary
|
Thomas F. Fussell 1 |
Director
|
John T. Tucker |
Director
Director
|
Martin Meador |
Secretary
|
Brian B. McCormick |
Secretary
Director
Vice President
|
Robert H. Wilson |
Director
|
Andrew Heitner |
Director
|
Fred S. Flegel |
Director
NonDir
|
Peggy Hohl |
Secretary
NonSec
|
Ingrid Breauninger |
Vice President
|
Showing 8 records out of 25
Known Addresses for Agi Ground, Inc.
9130 S Dadeland Blvd
Miami, FL 33156
4477 Woodson Rd
Saint Louis, MO 63134
111 W Port Plz
Saint Louis, MO 63146
11500 N Ambassador Dr
Kansas City, MO 64153
940 W Port Plz
Saint Louis, MO 63146
111 Westport Plaza Dr
Saint Louis, MO 63146
500 NW Paza Offtwr
Saint Louis, MO 63101
500 Northwest Plz
Saint Ann, MO 63074
10701 Lambrt Intrntl Blvd
Saint Louis, MO 63145
5501 Josh Birmingham Pkwy
Charlotte, NC 28208
Corporate Filings for Agi Ground, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F95000003074 |
Date Filed: | Monday, June 26, 1995 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P10010 |
Date Filed: | Wednesday, May 7, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10373606 |
Date Filed: | Wednesday, February 22, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Missouri |
State ID: | 01591301 |
Date Filed: | Wednesday, July 1, 1987 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Missouri |
State ID: | 01962515 |
Date Filed: | Tuesday, February 20, 1996 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Missouri |
State ID: | C16695-1997 |
Date Filed: | Monday, August 4, 1997 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Missouri |
County: | Erie |
State ID: | 2550113 |
Date Filed: | Thursday, September 7, 2000 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/22/1995 | Application For Certificate Of Authority | ||
8/4/1997 | Acceptance of Registered Agent | ||
8/4/1997 | Foreign Qualification | ||
8/4/1997 | Miscellaneous | ||
9/20/1997 | Initial List | ||
9/11/1998 | Annual List | ||
9/1/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
9/7/2000 | Name History/Actual | Airport Terminal Services, Inc. | |
9/7/2000 | Name History/Actual | Airport Terminal Services, Inc. | |
10/16/2000 | Annual List | ||
9/22/2001 | Annual List | ||
9/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
8/26/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/31/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/23/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/25/2007 | Annual List | ||
12/15/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
6/17/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/6/2010 | Annual List | 10/11 | |
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
8/5/2011 | Annual List | 11-12 | |
12/31/2011 | Public Information Report (PIR) | ||
7/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/22/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/16/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/27/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/25/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/25/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/29/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Agi Ground, Inc..
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 Agi Ground, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
9130 S Dadeland Blvd Miami, FL 33156
4477 Woodson Rd Saint Louis, MO 63134
111 W Port Plz Saint Louis, MO 63146
11500 N Ambassador Dr Kansas City, MO 64153
940 W Port Plz Saint Louis, MO 63146
111 Westport Plaza Dr Saint Louis, MO 63146
500 NW Paza Offtwr Saint Louis, MO 63101
500 Northwest Plz Saint Ann, MO 63074
10701 Lambrt Intrntl Blvd Saint Louis, MO 63145
5501 Josh Birmingham Pkwy Charlotte, NC 28208
These addresses are known to be associated with Agi Ground, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records