Search icon

OFFICE TIME SAVERS, INC.

Company Details

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

Secretary

Name Role
Julie Vanderpool Secretary

Registered Agent

Name Role
SUSAN DRUEKE Registered Agent

Director

Name Role
FRED DRUEKE Director

President

Name Role
Susan Drueke President

Vice President

Name Role
Susan Drueke Vice President

Incorporator

Name Role
FRED DRUEKE Incorporator

Treasurer

Name Role
Susan Drueke Treasurer

Signature

Name Role
SUSAN DRUEKE Signature
Susan Drueke Signature

Filings

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