Name: | OUTSOURCE PARTNERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 2000 (25 years ago) |
Authority Date: | 12 Apr 2000 (25 years ago) |
Last Annual Report: | 01 Oct 2008 (16 years ago) |
Organization Number: | 0492816 |
Principal Office: | 200 MANSELL COURT EAST, SUITE 500, ROSWELL, GA 30076 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
KENNETH W ORINGER | Vice President |
Name | Role |
---|---|
CHARLES R SCHNEIDER | President |
Name | Role |
---|---|
JOHN D MARSHALL | Secretary |
Name | Role |
---|---|
KENNETH W ORINGER | Director |
JIM TEN BROEK | Director |
CHARLES R SCHNEIDER | Director |
Name | Action |
---|---|
OUTSOURCE ASSOCIATES, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-04-16 |
Annual Report | 2008-10-01 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-06-26 |
Annual Report | 2006-06-28 |
Annual Report | 2005-06-23 |
Annual Report | 2003-10-08 |
Amendment | 2003-02-28 |
Annual Report | 2002-12-13 |
Annual Report | 2001-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310662358 | 0452110 | 2007-12-19 | 1500 FRANK YOST LN, HOPKINSVILLE, KY, 42240 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 310662929 |
Sources: Kentucky Secretary of State