Name: | OCMS 360, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Sep 2015 (10 years ago) |
Organization Date: | 04 Sep 2015 (10 years ago) |
Last Annual Report: | 12 Jul 2023 (2 years ago) |
Organization Number: | 0931433 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 4305 BROWN BLVD, La Grange, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michele Edens | President |
Name | Role |
---|---|
Angela Wethington | Secretary |
Name | Role |
---|---|
Luke Tompary | Treasurer |
Name | Role |
---|---|
Eddy Arnold | Vice President |
Name | Role |
---|---|
Eddy Arnold | Director |
Angela Wethington | Director |
Michele Edens | Director |
Luke Tompary | Director |
Heidi Magsig | Director |
Anjanette Lindeman | Director |
Larry Otterback | Director |
Kenneth Hodge | Director |
Name | Role |
---|---|
TONY WISE | Registered Agent |
Kenneth Hodge | Registered Agent |
Name | Role |
---|---|
Kenneth Hodge | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-07-12 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-08 |
Annual Report | 2018-08-13 |
Registered Agent name/address change | 2017-05-25 |
Annual Report | 2017-05-25 |
Annual Report Amendment | 2016-08-02 |
Sources: Kentucky Secretary of State