Search icon

OFFICE COMPUTING, INC.

Company Details

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

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

Business Information

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

President

Name Role
Mark F. Jewell President

Secretary

Name Role
Martha A. Jewell Secretary

Treasurer

Name Role
Martha A. Jewell Treasurer

Vice President

Name Role
Martha A. Jewell Vice President

Director

Name Role
Martha A. Jewell Director
MARK F. JEWELL Director
Mark F. Jewell Director

Incorporator

Name Role
MARK F. JEWELL Incorporator

Registered Agent

Name Role
MARK FRANCIS JEWELL Registered Agent

Filings

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