Search icon

OFS BRANDS INC.

Company Details

Name: OFS BRANDS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2002 (23 years ago)
Authority Date: 14 Jun 2002 (23 years ago)
Last Annual Report: 28 Jan 2025 (3 months ago)
Organization Number: 0538893
Industry: Furniture and Fixtures
Number of Employees: Medium (20-99)
Principal Office: 1204 EAST 6TH STREET, P.O. BOX 100, HUNTINGBURG, IN 475420100
Place of Formation: INDIANA

Treasurer

Name Role
Rachael A Kluesner Treasurer

Director

Name Role
Robert H. Menke, Jr Director

President

Name Role
ROBERT H MENKE, JR. President

Registered Agent

Name Role
OFS BRANDS HOLDINGS INC. Registered Agent

Secretary

Name Role
JAMES A HUEBNER Secretary

Former Company Names

Name Action
OFS SALES CORP. Old Name

Filings

Name File Date
Annual Report 2025-01-28
Annual Report 2024-03-04
Annual Report 2023-03-31
Annual Report 2022-03-10
Annual Report 2021-04-13
Annual Report 2020-03-26
Annual Report 2019-04-22
Annual Report 2018-05-22
Annual Report 2017-05-11
Annual Report 2016-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317637775 0452110 2014-07-22 1010 SALT RIVER RD., LEITCHFIELD, KY, 42754
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-07-31
Case Closed 2014-11-05

Related Activity

Type Referral
Activity Nr 203337407
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 2014-09-25
Abatement Due Date 2014-09-29
Current Penalty 5000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Sources: Kentucky Secretary of State