Name: | BO'S SERVICE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 1979 (45 years ago) |
Organization Date: | 15 Oct 1979 (45 years ago) |
Last Annual Report: | 30 Apr 2024 (10 months ago) |
Organization Number: | 0141586 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11520 EASUM RD., JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Louis P Oesterritter Jr | President |
Name | Role |
---|---|
Barbara Oesterritter | Secretary |
Name | Role |
---|---|
Barbara Oesterritter | Treasurer |
Name | Role |
---|---|
L Paul Oesterritter III | Vice President |
Name | Role |
---|---|
Louis P. Oesterritter, Jr | Director |
KEITH GRITTON | Director |
LOUIS P. OESTERRITTER, J | Director |
Name | Role |
---|---|
LOUIS P. OESTERRITTER, J | Incorporator |
KEITH GRITTON | Incorporator |
Name | Role |
---|---|
LOUIS P. OESTERRITTER, JR. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-30 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-30 |
Annual Report | 2015-06-12 |
Sources: Kentucky Secretary of State