Name: | OCMC, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 2002 (23 years ago) |
Authority Date: | 06 Mar 2002 (23 years ago) |
Last Annual Report: | 06 Apr 2006 (19 years ago) |
Organization Number: | 0532377 |
Principal Office: | 801 CONGRESSIONAL BOULEVARD, CARMEL, IN 46032 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
LESTER LI | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Larry Wechter | Director |
Ramon Humke | Director |
Joseph Pence | Director |
Kevin SHEEHAN | Director |
Name | Role |
---|---|
Joseph Pence | President |
Name | Role |
---|---|
Ann Bernard | Secretary |
Name | Role |
---|---|
LESTER LI | Treasurer |
Name | Role |
---|---|
Brad Benge | Vice President |
Name | Status | Expiration Date |
---|---|---|
ONE CALL COMMUNIATIONS, INC. | Inactive | 2007-03-15 |
LIVETEL | Inactive | 2007-03-15 |
OPTICOM | Inactive | 2007-03-15 |
ADVANTTEL | Inactive | 2007-03-15 |
SUPERTEL | Inactive | 2007-03-15 |
REGIONTEL | Inactive | 2007-03-15 |
1-800-MAX-SAVE | Inactive | 2007-03-15 |
Name | File Date |
---|---|
Revocation Return | 2007-11-27 |
Revocation of Certificate of Authority | 2007-11-01 |
Sixty Day Notice Return | 2007-09-06 |
Annual Report | 2006-04-06 |
Annual Report | 2005-04-19 |
Certificate of Withdrawal of Assumed Name | 2005-03-18 |
Certificate of Withdrawal of Assumed Name | 2005-03-18 |
Certificate of Withdrawal of Assumed Name | 2005-03-18 |
Annual Report | 2004-08-12 |
Annual Report | 2003-06-02 |
Sources: Kentucky Secretary of State