Name: | OKI LUG CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Mar 2013 (12 years ago) |
Organization Date: | 25 Mar 2013 (12 years ago) |
Last Annual Report: | 24 Jun 2024 (9 months ago) |
Organization Number: | 0853395 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 2611 LEGACY RIDGE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK STEPHENS | President |
Name | Role |
---|---|
LAUREN ISHMEAL | Secretary |
Name | Role |
---|---|
JEFFREY LAWSON | Treasurer |
Name | Role |
---|---|
SEAN LEHMKUHL | Vice President |
Name | Role |
---|---|
MARK STEPHENS | Director |
SEAN LEHMKUHL | Director |
JEFFREY LAWSON | Director |
SEAN LEMKUHL | Director |
DOUG MOORE | Director |
RODNEY DICUS | Director |
Name | Role |
---|---|
JEFFREY LAWSON | Registered Agent |
Name | Role |
---|---|
RODNEY DICUS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Registered Agent name/address change | 2024-01-10 |
Principal Office Address Change | 2024-01-10 |
Annual Report | 2023-05-25 |
Annual Report | 2022-03-26 |
Annual Report | 2021-06-21 |
Annual Report | 2020-03-17 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-13 |
Sources: Kentucky Secretary of State