Search icon

OAS, LLC

Company Details

Name: OAS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 2010 (15 years ago)
Organization Date: 26 Mar 2010 (15 years ago)
Last Annual Report: 14 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0759625
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1915 BLANKENBAKER PKWY, JEFFERSONTOWN, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL S. SCHMITT Registered Agent

Organizer

Name Role
Beth Gering Schmitt Organizer
Catherine Lee Schmitt Organizer
Michael Steven Schmitt Organizer
Thomas William Schmitt Organizer

Member

Name Role
Michael S. Schmitt Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-14
Annual Report 2020-06-27
Registered Agent name/address change 2020-06-20
Principal Office Address Change 2020-06-17
Annual Report 2019-04-20
Annual Report 2018-04-21
Annual Report 2017-05-30
Annual Report 2016-07-05
Annual Report 2015-06-01

Sources: Kentucky Secretary of State