Name: | OPTT-OFFICE PROFESSIONALS' TRANSCRIPTION TEAM, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 26 Feb 2004 (21 years ago) |
Organization Date: | 26 Feb 2004 (21 years ago) |
Last Annual Report: | 14 May 2015 (10 years ago) |
Organization Number: | 0579892 |
ZIP code: | 40604 |
Primary County: | Franklin |
Principal Office: | PO BOX 4155, FRANKFORT, KY 40604-4155 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CYNTHIA L. SEIP | Incorporator |
Name | Role |
---|---|
Cindy L. Seip | Sole Officer |
Name | Role |
---|---|
Cindy L. Seip | Director |
Name | Role |
---|---|
CYNTHIA L. SEIP | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
OPTT, INC. OFFICE PROFESSIONALS' TEMPORARY TEAM | Inactive | 2015-09-16 |
Name | File Date |
---|---|
Dissolution | 2016-02-04 |
Annual Report | 2015-05-14 |
Annual Report | 2014-06-17 |
Registered Agent name/address change | 2014-06-12 |
Annual Report | 2013-06-11 |
Annual Report | 2012-06-06 |
Registered Agent name/address change | 2011-06-09 |
Annual Report | 2011-06-09 |
Name Renewal | 2010-09-16 |
Annual Report | 2010-07-07 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State