Name: | THE OFFICE HOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 1976 (48 years ago) |
Organization Date: | 06 Dec 1976 (48 years ago) |
Last Annual Report: | 13 Apr 2005 (20 years ago) |
Organization Number: | 0076854 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1685 CHANDLER LN, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Louis E Fister | Director |
Nancy J Fister | Director |
LOUIS E. FISTER | Director |
WILLIAM J. STEVENS | Director |
Name | Role |
---|---|
Nancy J Fister | Secretary |
Name | Role |
---|---|
Nancy J Fister | Treasurer |
Name | Role |
---|---|
LOUIS E. FISTER | Incorporator |
WILLIAM J. STEVENS | Incorporator |
Name | Role |
---|---|
LOUIS E. FISTER | Registered Agent |
Name | Role |
---|---|
Louis E Fister | President |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-04-13 |
Annual Report | 2003-05-05 |
Reinstatement | 2002-11-26 |
Statement of Change | 2002-11-26 |
Administrative Dissolution Return | 2002-11-01 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2002-07-01 |
Annual Report | 2001-05-24 |
Annual Report | 2000-04-10 |
Sources: Kentucky Secretary of State