Search icon

OKOLONA STREET RODS, INC.

Company Details

Name: OKOLONA STREET RODS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Sep 1976 (49 years ago)
Organization Date: 16 Sep 1976 (49 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0075160
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9401 FROHLICH RD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Director

Name Role
DONALD R. STURGEON Director
DOUG RAMSEY Director
ED CROMPTON Director
BOB TAYLOR Director
BOB WELLS Director
DWIGHT HALL Director
JOE KELLER Director
JIM SCOBEE Director
CHARLES DALTON Director

Incorporator

Name Role
DONALD R. STURGEON Incorporator
DOUG RAMSEY Incorporator
ED CROMPTON Incorporator
BOB TAYLOR Incorporator
BOB WELLS Incorporator

Registered Agent

Name Role
JAMES H. SEFCOVIC Registered Agent

President

Name Role
JOE KELLER President

Secretary

Name Role
DWIGHT HALL Secretary

Treasurer

Name Role
JIM SEFCOUIC Treasurer

Vice President

Name Role
CHARLES DALTON Vice President

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-04-26
Annual Report 2020-03-09
Annual Report 2019-05-15
Annual Report 2018-04-27
Principal Office Address Change 2017-05-05

Sources: Kentucky Secretary of State