Name: | OFFICE TIME SAVERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 1980 (45 years ago) |
Organization Date: | 16 Jun 1980 (45 years ago) |
Last Annual Report: | 11 Sep 2009 (16 years ago) |
Organization Number: | 0147462 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 5556 S. WILSON RD., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Julie Vanderpool | Secretary |
Name | Role |
---|---|
SUSAN DRUEKE | Registered Agent |
Name | Role |
---|---|
FRED DRUEKE | Director |
Name | Role |
---|---|
Susan Drueke | President |
Name | Role |
---|---|
Susan Drueke | Vice President |
Name | Role |
---|---|
FRED DRUEKE | Incorporator |
Name | Role |
---|---|
Susan Drueke | Treasurer |
Name | Role |
---|---|
SUSAN DRUEKE | Signature |
Susan Drueke | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-09-11 |
Annual Report | 2008-04-04 |
Annual Report | 2007-01-29 |
Annual Report | 2006-05-01 |
Annual Report | 2005-03-03 |
Annual Report | 2003-04-15 |
Annual Report | 2002-11-06 |
Annual Report | 2001-04-17 |
Annual Report | 2000-04-25 |
Sources: Kentucky Secretary of State