Name: | OFFICE COMPUTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 1992 (33 years ago) |
Organization Date: | 15 Jul 1992 (33 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0302924 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2528 DATA DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAV6K87CV5N7 | 2024-10-11 | 2528 DATA DR, LOUISVILLE, KY, 40299, 2518, USA | 2528 DATA DRIVE, LOUISVILLE, KY, 40299, 2518, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | OFFICE COMPUTING INC |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-10-13 |
Initial Registration Date | 2018-12-07 |
Entity Start Date | 1992-01-01 |
Fiscal Year End Close Date | Dec 30 |
Service Classifications
NAICS Codes | 541513 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARTHA JEWELL |
Role | VICE-PRESIDENT |
Address | 2528 DATA DRIVE, LOUISVILLE, KY, 40299, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARTHA JEWELL |
Role | VICE-PRESIDENT |
Address | 2528 DATA DRIVE, LOUISVILLE, KY, 40299, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Mark F. Jewell | President |
Name | Role |
---|---|
Martha A. Jewell | Secretary |
Name | Role |
---|---|
Martha A. Jewell | Treasurer |
Name | Role |
---|---|
Martha A. Jewell | Vice President |
Name | Role |
---|---|
Martha A. Jewell | Director |
MARK F. JEWELL | Director |
Mark F. Jewell | Director |
Name | Role |
---|---|
MARK F. JEWELL | Incorporator |
Name | Role |
---|---|
MARK FRANCIS JEWELL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-08 |
Annual Report | 2020-03-24 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-17 |
Annual Report | 2017-05-09 |
Annual Report | 2016-03-07 |
Annual Report | 2015-06-29 |
Sources: Kentucky Secretary of State