Search icon

OCI GROUP, LLC

Company Details

Name: OCI GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 24 Jul 2001 (24 years ago)
Organization Date: 24 Jul 2001 (24 years ago)
Last Annual Report: 22 Apr 2016 (9 years ago)
Managed By: Members
Organization Number: 0519785
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 400 RING ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
D MICHAEL COYLE Registered Agent

Member

Name Role
James V Hartlage Member

Former Company Names

Name Action
OCI GROUP, LLC Merger
400 RING ROAD, LLC Old Name

Filings

Name File Date
Annual Report 2016-04-22
Principal Office Address Change 2015-03-02
Annual Report 2015-03-02
Annual Report 2014-06-18
Annual Report 2013-06-12
Annual Report 2012-06-14
Annual Report 2011-06-07
Registered Agent name/address change 2011-05-11
Principal Office Address Change 2011-05-11
Annual Report 2010-06-28

Sources: Kentucky Secretary of State