Search icon

OPPORTUNITY CENTER WORKSHOP, INC.

Company Details

Name: OPPORTUNITY CENTER WORKSHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 12 Jan 1967 (58 years ago)
Last Annual Report: 23 Feb 2023 (2 years ago)
Organization Number: 0038863
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P O BOX 1833, OWENSBORO, KY 42302
Place of Formation: KENTUCKY

Director

Name Role
Sandra Miller Director
JOS. R. FLAHERTY Director
NATHAN MOCK Director
MRS. RALPH BIGGER Director
MARGE SCHAUBERGER Director
GEO. ALLARD Director
Jeff Johnson Director
Sheila Thompson Director
Martha Wedding Director
Donna Falloway Director

Incorporator

Name Role
JOSEPH R. FLAHERTY Incorporator
NATHAN MOCK Incorporator
MRS. RALPH BIGGER Incorporator
MARGE SCHAWBERGER Incorporator
GEO. ALLARD Incorporator

Registered Agent

Name Role
MARTY G. JACOBS Registered Agent

Treasurer

Name Role
Sandra Miller Treasurer

Vice President

Name Role
Sheila Thompson Vice President

President

Name Role
Jeff Johnson President

Secretary

Name Role
Martha Wedding Secretary

Assumed Names

Name Status Expiration Date
OPPORTUNITY CENTER ACTIVITY CENTER Inactive 2023-04-17

Filings

Name File Date
Dissolution 2023-05-01
Annual Report 2023-02-23
Annual Report 2022-06-27
Annual Report Amendment 2021-07-19
Annual Report 2021-06-10
Annual Report 2020-06-18
Annual Report 2019-02-21
Certificate of Assumed Name 2018-04-17
Annual Report Amendment 2018-04-16
Registered Agent name/address change 2018-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13930268 0452110 1983-06-20 8TH & JACKSON, Owensboro, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-20
Case Closed 1983-07-07

Sources: Kentucky Secretary of State