Name: | OFS BRANDS HOLDINGS INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 1998 (27 years ago) |
Authority Date: | 01 Jun 1998 (27 years ago) |
Last Annual Report: | 28 Jan 2025 (3 months ago) |
Organization Number: | 0457267 |
Industry: | Furniture and Fixtures |
Number of Employees: | Medium (20-99) |
Principal Office: | PO BOX 100, HUNTINGBURG, IN 47542 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
ROBERT H MENKE JR | President |
Name | Role |
---|---|
JAMES A HUEBNER | Secretary |
Name | Role |
---|---|
ROBERT H MENKE JR | Director |
JOE BELLINO | Director |
Ryan W Menke | Director |
Jimmy Dan Conner | Director |
Doug Bawel | Director |
Sue Ellspermann | Director |
Name | Role |
---|---|
Rachael A Kluesner | Treasurer |
Name | Role |
---|---|
TIM SANDLIN | Registered Agent |
Name | Action |
---|---|
STYLINE INDUSTRIES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-01-28 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-31 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-26 |
Annual Report | 2019-06-18 |
Registered Agent name/address change | 2019-06-18 |
Annual Report | 2018-05-22 |
Annual Report | 2017-05-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308391556 | 0452110 | 2004-12-17 | 1010 SALT RIVER RD, LEITCHFIELD, KY, 42754 | |||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 13.16 | $0 | $25,000 | 53 | 0 | 2010-03-26 | Final |
Sources: Kentucky Secretary of State