Search icon

ORP, INC.

Company Details

Name: ORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1950 (74 years ago)
Organization Date: 13 Dec 1950 (74 years ago)
Last Annual Report: 30 Jul 2024 (9 months ago)
Organization Number: 0038833
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: P. O. BOX 596, 1110 BARNES MILL RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

Treasurer

Name Role
E Terrell Cobb Treasurer

Registered Agent

Name Role
E. TERRELL COBB, JR. Registered Agent

Vice President

Name Role
Sallie Cobb Vice President

Director

Name Role
J. H. OLDHAM Director
BURTON ROBERTS Director
L. L. POWELL Director

Incorporator

Name Role
BRACK J. MAUPIN Incorporator
J. H. OLDHAM Incorporator
BURTON ROBERTS Incorporator
L. L. POWELL Incorporator
GEO. T. GRIGGS Incorporator

President

Name Role
E Terrell Cobb President

Secretary

Name Role
SALLIE COBB Secretary

Former Company Names

Name Action
OLDHAM, ROBERTS AND POWELL, INCORPORATED Old Name

Filings

Name File Date
Amendment 2024-12-13
Annual Report 2024-07-30
Annual Report 2023-06-29
Annual Report 2022-06-07
Annual Report 2021-06-23
Annual Report 2020-06-18
Annual Report 2019-05-29
Annual Report 2018-06-07
Annual Report 2017-07-20
Annual Report 2016-07-12

Sources: Kentucky Secretary of State