Name: | OCASCO BUDGET, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 17 Sep 1970 (54 years ago) |
Authority Date: | 17 Sep 1970 (54 years ago) |
Last Annual Report: | 05 Jul 1995 (30 years ago) |
Organization Number: | 0065028 |
Principal Office: | <font face="Book Antiqua">136 NORTH THIRD ST, HAMILTON, OH 45025</font> |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
STARK BAKER | Director |
GLENDON E. STEPHENSON | Director |
HENRY I. DOCKWEILER | Director |
JOHN KLINGLER | Director |
LEO H. BURTON | Director |
Name | Role |
---|---|
STARK BAKER | Incorporator |
GLENDON E. STEPHENSON | Incorporator |
FRANK C. HOLSCHER | Incorporator |
HENRY I. DOCKWEILER | Incorporator |
JOHN KLIGLER | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 1996-05-15 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-24 |
Annual Report | 1992-03-18 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1984-04-11 |
Statement of Change | 1979-06-07 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State