Search icon

OFFICEWARE, INC.

Company Details

Name: OFFICEWARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 1995 (30 years ago)
Organization Date: 05 Oct 1995 (30 years ago)
Last Annual Report: 20 Jun 2011 (14 years ago)
Organization Number: 0406337
Principal Office: 8050 HOSBROOK RD #220, CINCINNATI, OH 45236
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Richard B Maxwell President

Treasurer

Name Role
Richard B Maxwell Treasurer

Incorporator

Name Role
DARRYL MITCHELL Incorporator

Secretary

Name Role
Kathryn M Maxwell Secretary

Director

Name Role
Kathyrn M. Maxwell Director
Richard B. Maxwell Director

Signature

Name Role
RICHARD B MAXWELL Signature
PETE B FINDLEY Signature

Vice President

Name Role
Kathryn M Maxwell Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
MODERN OFFICE METHODS PARENT COMPANY Merger
MODERN OFFICE METHODS SOUTH, INC. Old Name
OFFICEWARE, INC. Merger

Assumed Names

Name Status Expiration Date
OFFICEWARE Inactive -
PRINT MANAGE A DIVISION OF OFFICEWARE Inactive 2016-03-29
IMAGING SOLUTIONS GROUP Inactive 2013-01-14
MODERN OFFICE METHOD SOUTH, INC. Inactive 2003-07-15
MOM Inactive 2003-07-15

Filings

Name File Date
Annual Report 2011-06-20
Certificate of Assumed Name 2011-03-29
Annual Report 2010-04-21
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-17
Registered Agent name/address change 2008-09-16
Annual Report 2008-01-31
Certificate of Assumed Name 2008-01-14
Annual Report 2007-07-01
Annual Report 2006-03-21

Sources: Kentucky Secretary of State