Name: | OCA-SUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1989 (36 years ago) |
Organization Date: | 18 Aug 1989 (36 years ago) |
Last Annual Report: | 29 Apr 1992 (33 years ago) |
Organization Number: | 0262177 |
Principal Office: | P.O. BOX 1063, ATTN: JOE GOINS, LOUISVILLE, KY 402022459 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OCA-SUB, INC., NEW YORK | 1390670 | NEW YORK |
Name | Role |
---|---|
KARL R. WITSCHONKE | Director |
JANET A. SCHMIDT | Director |
Name | Role |
---|---|
RALSTON W. STEENROD | Registered Agent |
Name | Role |
---|---|
RALSTON W. STEENROD | Incorporator |
Name | Action |
---|---|
DEMPSEY & CARROLL, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Statement of Change | 1993-06-29 |
Annual Report | 1992-07-01 |
Amendment | 1992-02-18 |
Annual Report | 1990-07-01 |
Articles of Incorporation | 1989-08-18 |
Sources: Kentucky Secretary of State