Search icon

OFFICE ADMINISTRATORS, INC.

Company Details

Name: OFFICE ADMINISTRATORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 1990 (34 years ago)
Organization Date: 08 Oct 1990 (34 years ago)
Last Annual Report: 17 Jun 2024 (8 months ago)
Organization Number: 0278182
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2527 NELSON MILLER PKWY. , SUITE 205 , LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES J. VEENEMAN Registered Agent

President

Name Role
CHARLES J VEENEMAN President

Director

Name Role
GERALDINE M. VEENEMAN Director

Incorporator

Name Role
GERALDINE M. VEENEMAN Incorporator

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-15
Annual Report 2022-06-16
Annual Report 2021-06-29
Annual Report 2020-06-25
Annual Report 2019-08-12
Annual Report 2018-06-27
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-06-25

Sources: Kentucky Secretary of State