Search icon

OSC, INC.

Company Details

Name: OSC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 May 1912 (113 years ago)
Authority Date: 07 May 1912 (113 years ago)
Last Annual Report: 17 May 1988 (37 years ago)
Organization Number: 0147090
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 410 W. VINE ST., LEXINGTON, KY 40507
Place of Formation: MICHIGAN

Incorporator

Name Role
JUSTUS S. STEARNS Incorporator
ROBERT L. STEARNS Incorporator
CHARLES H. BENDER Incorporator
DUDLEY E. WATERS Incorporator
MCGEORGE BUNDY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
THE STEARNS COMPANY Old Name
STEARNS DEVELOPMENT COMPANY Merger
STEARNS COAL AND LUMBER COMPANY Old Name

Assumed Names

Name Status Expiration Date
CIVIC CENTER SHOPS Inactive -
HYATT REGENCY LEXINGTON Inactive -
THE MALL AT LEXINGTON CENTER Inactive -
HIGH STREET PARKING LOT Inactive -

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Certificate of Withdrawal of Assumed Name 1989-01-13
Certificate of Withdrawal of Assumed Name 1988-12-29
Certificate of Withdrawal of Assumed Name 1988-12-29
Certificate of Withdrawal of Assumed Name 1988-12-29
Amendment 1988-12-27
Certificate of Assumed Name 1983-10-19
Statement of Change 1982-07-23
Certificate of Assumed Name 1981-06-11

Sources: Kentucky Secretary of State