Search icon

OCOMA INDUSTRIES, INC.

Company Details

Name: OCOMA INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1999 (26 years ago)
Authority Date: 28 Jul 1999 (26 years ago)
Last Annual Report: 17 May 2012 (13 years ago)
Organization Number: 0477894
Principal Office: 2775 SANDERS RD., SUITE E2E, NORTHBROOK, IL 60062
Place of Formation: DELAWARE

CFO

Name Role
SAMUEL H. PILCH CFO

President

Name Role
ANTHONY M. ROYER President

Assistant Secretary

Name Role
JENNIFER M. HAGER Assistant Secretary
DAVID C. OWEN Assistant Secretary

Secretary

Name Role
MARY J. MCGINN Secretary

Director

Name Role
ANTHONY M. ROYER Director
THOMAS M GOLDSTEIN Director
DONALD J. BAILEY Director
SAMUEL H. PILCH Director

Assistant Treasurer

Name Role
STEVEN C. VERNEY Assistant Treasurer
JEFFREY J. MCRAE Assistant Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
THOMAS M GOLDSTEIN Vice President
JOHN W. MICHELI Vice President
D. SCOTT HARPER Vice President

Treasurer

Name Role
MARIO RIZZO Treasurer

Chairman

Name Role
DONALD J. BAILEY Chairman

Former Company Names

Name Action
OCOMA ACQUISITION CO. Old Name

Assumed Names

Name Status Expiration Date
AMOCO MOTOR CLUB Inactive 2016-12-05
BP MOTOR CLUB Inactive 2016-12-05

Filings

Name File Date
Registered Agent name/address change 2015-10-26
App. for Certificate of Withdrawal 2013-05-31
Principal Office Address Change 2012-05-17
Annual Report 2012-05-17
Name Renewal 2011-07-08
Name Renewal 2011-07-08
Annual Report 2011-04-25
Annual Report 2010-06-23
Registered Agent name/address change 2010-04-19
Principal Office Address Change 2009-07-14

Sources: Kentucky Secretary of State