Search icon

OS&G, INC.

Headquarter

Company Details

Name: OS&G, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1982 (43 years ago)
Organization Date: 16 Mar 1982 (43 years ago)
Last Annual Report: 25 Jun 2002 (23 years ago)
Organization Number: 0165096
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 200 DUNBLANE PL, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Common No Par Shares: 50000

Director

Name Role
FRANK B. WYLIE, JR. Director
CLYDE L. COE Director
John H Offenberger Director
JOHN H. CLARK, III Director
ROBERT O. GRUBBS Director
Robert O Grubbs Director
Stanley J Sylwestrak Director
STANLEY J. SYLWESTRAK Director

Treasurer

Name Role
John H Offenberger Treasurer

Secretary

Name Role
Robert O Grubbs Secretary

Vice President

Name Role
Robert O Grubbs Vice President

Incorporator

Name Role
GORDON B. DAVIDSON Incorporator

Registered Agent

Name Role
ROBERT O. GRUBBS Registered Agent

President

Name Role
John H Offenberger President

Links between entities

Type:
Headquarter of
Company Number:
503702
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
CORP_52747864
State:
ILLINOIS
Type:
Headquarter of
Company Number:
857558
State:
FLORIDA

Former Company Names

Name Action
HAZELET & ERDAL, INC. Old Name

Assumed Names

Name Status Expiration Date
OS&G, INC. Inactive -
HAZELET + ERDAL, INC. Inactive 2004-01-11

Filings

Name File Date
Dissolution 2002-10-29
Dissolution 2002-10-29
Annual Report 2002-08-27
Annual Report 2001-05-16
Annual Report 2000-05-26

Sources: Kentucky Secretary of State