Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EXPRESSJET AIRLINES, INC.

Filing Information
856017 58-1354495 04/04/1983 UT INACTIVE WITHDRAWAL 12/04/2019 NONE
Principal Address
100 HartsField Centre Pkwy.
#700
Atlanta, GA 30354

Changed: 04/06/2018
Mailing Address
1745 PHOENIX BLVD STE 500
COLLEGE PARK, GA 30349

Changed: 12/04/2019
Registered Agent Name & Address NONE
Registered Agent Revoked: 12/04/2019
Officer/Director Detail Name & Address

Title Director

Albrecht, W. Steve
100 HartsField Centre Pkwy.,#700
Atlanta, GA 30354

Title Director

Atkin , Jerry C.
100 HartsField Centre Pkwy.,#700
Atlanta, GA 30354

Title Director

Eyring , Henry J.
100 HartsField Centre Pkwy.,#700
Atlanta, GA 30354

Title President

Childs, Russell A.
100 HartsField Centre Pkwy.,#700
Atlanta, GA 30354

Title Director

Madden, Meredith S.
100 HartsField Centre Pkwy.,#700
Atlanta, GA 30354

Title Director

Mittelstaedt, Ronald J.
100 HartsField Centre Pkwy.,#700
Atlanta, GA 30354

Title Director

Roberts, Andrew C.
100 HartsField Centre Pkwy.,#700
Atlanta, GA 30354

Title Treasurer

Simmons, Robert J.
100 HartsField Centre Pkwy.,#700
Atlanta, GA 30354

Title Director

Smith, Keith E.
100 HartsField Centre Pkwy.,#700
Atlanta, GA 30354

Title Director

Udvar-Hazy, Steven F.
100 HartsField Centre Pkwy.,#700
Atlanta, GA 30354

Title Secretary

Vais, Terry
100 HartsField Centre Pkwy.,#700
Atlanta, GA 30354

Title Director

Welch, James L.
100 HartsField Centre Pkwy.,#700
Atlanta, GA 30354

Annual Reports
Report YearFiled Date
2017 04/18/2017
2018 04/06/2018
2019 03/23/2019

Document Images
12/04/2019 -- Withdrawal View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- Amendment View image in PDF format
02/06/2012 -- Name Change View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/10/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
04/12/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
10/20/2005 -- Reg. Agent Change View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format