Name: | OCTA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Mar 1987 (38 years ago) |
Organization Date: | 23 Mar 1987 (38 years ago) |
Last Annual Report: | 01 Apr 2025 (2 months ago) |
Organization Number: | 0227130 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Medium (20-99) |
ZIP code: | 40010 |
City: | Buckner |
Primary County: | Oldham County |
Principal Office: | P.O. BOX 217, 3603 MATTINGLY RD., BUCKNER, KY 40010 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOANN ADAMS | Director |
JOSEPH E. ADAMS | Director |
Christopher Bethards | Director |
Name | Role |
---|---|
JOANN ADAMS | Incorporator |
JOSEPH E. ADAMS | Incorporator |
Name | Role |
---|---|
JOANN ADAMS | Registered Agent |
Name | Role |
---|---|
Joann Adams | President |
Name | Role |
---|---|
Jeffrey Adams | Secretary |
Name | Role |
---|---|
Jeffrey Adams | Treasurer |
Name | Role |
---|---|
Joseph Adams | Vice President |
Name | File Date |
---|---|
Annual Report Amendment | 2025-04-01 |
Annual Report | 2025-03-14 |
Annual Report | 2024-07-15 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-28 |
Sources: Kentucky Secretary of State