Search icon

OUTSOURCE PARTNERS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
KENNETH W ORINGER Vice President

President

Name Role
CHARLES R SCHNEIDER President

Secretary

Name Role
JOHN D MARSHALL Secretary

Director

Name Role
KENNETH W ORINGER Director
JIM TEN BROEK Director
CHARLES R SCHNEIDER Director

Former Company Names

Name Action
OUTSOURCE ASSOCIATES, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310662358 0452110 2007-12-19 1500 FRANK YOST LN, HOPKINSVILLE, KY, 42240
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-03-28
Case Closed 2008-03-28

Related Activity

Type Inspection
Activity Nr 310662929

Sources: Kentucky Secretary of State