Name: | D. O'SHAUGHNESSY CONSULTING, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 05 Sep 2006 (18 years ago) |
Organization Date: | 05 Sep 2006 (18 years ago) |
Last Annual Report: | 01 Apr 2024 (10 months ago) |
Organization Number: | 0646298 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
Primary County: | Warren |
Principal Office: | 206 TRADITIONS BLVD, BOWLNG GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DON O'SHAUGHNESSY | President |
Name | Role |
---|---|
COLETTE O'SHAUGHNESSY | Secretary |
Name | Role |
---|---|
COLETTE O'SHAUGHNESSY | Vice President |
Name | Role |
---|---|
DON O'Shaughnessy | Treasurer |
Name | Role |
---|---|
DON O'SHAUGHNESSY | Incorporator |
COLETTE O'SHAUGHNESSY | Incorporator |
Name | Role |
---|---|
DON O'SHAUGHNESSY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DOCPHOTO | Active | 2028-11-03 |
Name | File Date |
---|---|
Annual Report | 2024-04-01 |
Certificate of Assumed Name | 2023-11-03 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-21 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-30 |
Registered Agent name/address change | 2018-04-23 |
Principal Office Address Change | 2018-04-23 |
Annual Report | 2018-04-23 |
Date of last update: 29 Dec 2024
Sources: Kentucky Secretary of State