Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SOUTHERN AIR INC. A DE CORPORATION

Cross Reference Name SOUTHERN AIR INC.
Filing Information
F18000000826 31-1642187 02/16/2018 DE INACTIVE REVOKED FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
7310 TURFWAY RD, SUITE 400
FLORENCE, KY 41042
Mailing Address
2000 WESTCHESTER AVE
PURCHASE, NY 10577
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director, President, CEO

Dietrich, John W
2000 Westchester Avenue
Purchase, NY 10577

Title D, Executive Vice President, Chief Commercial Officer

STEEN, MICHAEL
2000 WESTCHESTER AVE
PURCHASE, NY 10577

Title Director, Executive VP, General Counsel and Secretary

KOKAS, ADAM R
2000 WESTCHESTER AVE
PURCHASE, NY 10577

Title Director, Executive Vice President, COO

FORBES, JAMES A
2000 WESTCHESTER AVE
PURCHASE, NY 10577

Title Senior Vice President, Treasurer

MCGARVEY, EDWARD J
2000 WESTCHESTER AVE
PURCHASE, NY 10577

Title Senior Vice President, Flight Operations

CARLSON, JEFF
2000 WESTCHESTER AVE
PURCHASE, NY 10577

Title Senior Vice President, Ground Operations

KISS, ROBERT
2000 WESTCHESTER AVE
PURCHASE, NY 10577

Title Senior Vice President of Taxation

ROPER, SCOTT
2000 WESTCHESTER AVE
PURCHASE, NY 10577

Title Senior Vice President, System Operations

SARRUBE, KEVIN
2000 WESTCHESTER AVE
PURCHASE, NY 10577

Title VP, Security

WADE, GARY
2000 WESTCHESTER AVE
PURCHASE, NY 10577

Title Assistant Secretary

Kopcsay, George
2000 Westchester Avenue
Purchase, NY 10577

Title Director

TURNER, STEVE
2000 WESTCHESTER AVE
PURCHASE, NY 10577

Title Director, Executive Vice President, CFO

SCHWARTZ, SPENCER
2000 WESTCHESTER AVE
PURCHASE, NY 10577

Title Senior Vice President, Human Resources

Goodwin-Peters, Patricia
2000 Westchester Avenue
Purchse, NY 10577

Annual Reports
Report YearFiled Date
2020 04/17/2020
2021 04/22/2021
2022 04/05/2022