Name: | OSI ACQUISITION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 1997 (28 years ago) |
Organization Date: | 11 Feb 1997 (28 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0428425 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 458 ROBERTS AVE., LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OSI ACQUISITION CORPORATION, CONNECTICUT | 1293088 | CONNECTICUT |
Name | Role |
---|---|
Thomas J Golightly | Director |
Jon Eldon Golightly | Director |
M Kathryn Golightly | Director |
Name | Role |
---|---|
Jon Eldon Golightly | President |
Name | Role |
---|---|
E. J. GOLIGHTLY | Registered Agent |
Name | Role |
---|---|
Jon Eldon Golightly | Secretary |
Name | Role |
---|---|
DONNA O'BRYAN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ONE STROKE INKS | Inactive | 2020-05-19 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2021-06-09 |
Annual Report | 2021-02-09 |
Certificate of Assumed Name | 2020-09-30 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7928917104 | 2020-04-14 | 0457 | PPP | 458 ROBERTS AVE, LOUISVILLE, KY, 40214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State