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 |
Name | Role |
---|---|
CHARLES J. VEENEMAN | Registered Agent |
Name | Role |
---|---|
CHARLES J VEENEMAN | President |
Name | Role |
---|---|
GERALDINE M. VEENEMAN | Director |
Name | Role |
---|---|
GERALDINE M. VEENEMAN | Incorporator |
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