Search icon

OFS BRANDS HOLDINGS INC.

Company Details

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

President

Name Role
ROBERT H MENKE JR President

Secretary

Name Role
JAMES A HUEBNER Secretary

Director

Name Role
ROBERT H MENKE JR Director
JOE BELLINO Director
Ryan W Menke Director
Jimmy Dan Conner Director
Doug Bawel Director
Sue Ellspermann Director

Treasurer

Name Role
Rachael A Kluesner Treasurer

Registered Agent

Name Role
TIM SANDLIN Registered Agent

Former Company Names

Name Action
STYLINE INDUSTRIES, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308391556 0452110 2004-12-17 1010 SALT RIVER RD, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-29
Case Closed 2005-01-04

Financial Incentive

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