Search icon

OPEX CORPORATION

Company Details

Name: OPEX CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1999 (26 years ago)
Authority Date: 02 Apr 1999 (26 years ago)
Last Annual Report: 09 Jul 2024 (9 months ago)
Organization Number: 0472058
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
Principal Office: 305 COMMERCE DR., MOORESTOWN, NJ 080574234
Place of Formation: NEW JERSEY

President

Name Role
DAVID Lee STEVENS President

Treasurer

Name Role
Eric J Sandberg Treasurer

Director

Name Role
David Lee Stevens Director
Mark Allen Stevens Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
John Sims Officer

Secretary

Name Role
MARK Allen STEVENS Secretary

Filings

Name File Date
Annual Report 2024-07-09
Registered Agent name/address change 2024-02-14
Annual Report 2023-06-27
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-19
Annual Report 2019-06-03
Annual Report 2018-06-11
Annual Report 2017-06-12
Annual Report 2016-06-21

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300006675 Special Authority Goods & Svcs - - 16785
Department CHFS - Office Of The Secretary
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Proprietary Service & Maintenance Agreements
Executive 2400003899 Standard Goods and Services - - 37365
Department CHFS - Office Of The Secretary
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Delivery and Receiving
Executive 2400003722 Standard Goods and Services - - 9925.65
Department CHFS - Office Of The Secretary
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Executive 2300006078 Special Authority Goods & Svcs 2022-12-17 2023-12-16 34575
Department CHFS - Office Of The Secretary
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Proprietary Service & Maintenance Agreements
Executive 2200004322 Special Authority Goods & Svcs 2021-12-17 2022-12-16 33555
Department CHFS - Office Of The Secretary
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Proprietary Service & Maintenance Agreements
Executive 2100006654 Special Authority Goods & Svcs 2020-12-17 2021-12-16 33030
Department CHFS - Office Of The Secretary
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Proprietary Service & Maintenance Agreements
Executive 2100006614 Special Authority Goods & Svcs 2020-12-17 2021-12-16 33030
Department CHFS - Office Of The Secretary
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Proprietary Service & Maintenance Agreements
Executive 2000005896 Special Authority Goods & Svcs 2019-12-17 2020-12-16 32355
Department CHFS - Office Of The Secretary
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Proprietary Service & Maintenance Agreements

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-03 2025 Finance & Administration Cabinet Department Of Revenue Maintenance And Repairs Maint Of Equipment-1099 Rept 313.35
Executive 2024-07-30 2025 Finance & Administration Cabinet Department Of Revenue Maintenance And Repairs Maint Of Equipment-1099 Rept 70443.75

Sources: Kentucky Secretary of State