Name: | OM5 OF LOUISVILLE, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 16 Jan 1991 (34 years ago) |
Last Annual Report: | 28 Jun 2018 (7 years ago) |
Organization Number: | 0281693 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 1920 GOLDSMITH LANE, SUITE 220, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
KELLY DUTLI | Registered Agent |
Name | Role |
---|---|
Judy C Fay | Director |
Name | Role |
---|---|
SHELDON G. GILMAN | Incorporator |
Name | Role |
---|---|
Judy Fay | President |
Name | Action |
---|---|
OFFICEMATES 5 OF LOUISVILLE, LTD. | Old Name |
SELECT-A-TEMP TEMPORARIES, INC. | Merger |
SELECT-A-TEMP, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SELECT-A-TEMP TEMPORARIES | Inactive | - |
SELECT A-TEMP TEMPORARIES | Inactive | 2021-06-09 |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-30 |
Annual Report | 2016-07-01 |
Principal Office Address Change | 2016-06-10 |
Name Renewal | 2016-06-07 |
Annual Report | 2015-09-11 |
Annual Report | 2014-06-26 |
Agent Resignation | 2014-04-18 |
Agent Resignation | 2014-02-25 |
Sources: Kentucky Secretary of State