Search icon

OCASCO BUDGET, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
STARK BAKER Director
GLENDON E. STEPHENSON Director
HENRY I. DOCKWEILER Director
JOHN KLINGLER Director
LEO H. BURTON Director

Incorporator

Name Role
STARK BAKER Incorporator
GLENDON E. STEPHENSON Incorporator
FRANK C. HOLSCHER Incorporator
HENRY I. DOCKWEILER Incorporator
JOHN KLIGLER Incorporator

Filings

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