Name: | OPTIMUS CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 26 Dec 1984 (40 years ago) |
Authority Date: | 26 Dec 1984 (40 years ago) |
Last Annual Report: | 25 Oct 2005 (19 years ago) |
Organization Number: | 0196673 |
Principal Office: | 4405 S 96TH ST, OMAHA, NE 68127 |
Place of Formation: | NEBRASKA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Richard Schrager | Director |
ALLAN G. LOZIER | Director |
Harley Schrager | Director |
Phillip Schrager | Director |
MARTIN J. LEHR | Director |
HARLEY D. SCHRAGER | Director |
JOSEPH T. SULLIVAN, SR. | Director |
PHILLIP G. SCHRAGER | Director |
Name | Role |
---|---|
Donald Kluthe | Treasurer |
Name | Role |
---|---|
Brian Humphrey | Vice President |
Name | Role |
---|---|
Robert Campney | Secretary |
Name | Role |
---|---|
Harley Schrager | President |
Name | Role |
---|---|
HOWARD J. KASLOW | Incorporator |
Name | Action |
---|---|
THE PACESETTER CORPORATION | Old Name |
Out-of-state | Merger |
P. P. I., INC. OF INDIANA | Merger |
PACESETTER PRODUCTS, INC., A KENTUCKY CORPORATION | Merger |
Name | File Date |
---|---|
Certificate of Withdrawal | 2005-10-25 |
Annual Report | 2005-10-25 |
Annual Report | 2003-10-27 |
Annual Report | 2002-08-27 |
Annual Report | 2001-05-23 |
Annual Report | 2000-08-14 |
Annual Report | 1999-08-17 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-12 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State