Search icon

OMICO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMICO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 1964 (61 years ago)
Organization Date: 15 Sep 1964 (61 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Organization Number: 0038906
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2025 RAGU DRIVE, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 100000

President

Name Role
Roger D Evans President

Director

Name Role
William K Mounts Director
William Goodridge, JR Director

Incorporator

Name Role
J. A. CONNOR Incorporator

Registered Agent

Name Role
ROGER D. EVANS Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-683-6636
Contact Person:
ROGER EVANS
User ID:
P1534512

Unique Entity ID

Unique Entity ID:
NEF1L8KMF346
CAGE Code:
6EMP1
UEI Expiration Date:
2026-01-30

Business Information

Activation Date:
2025-02-03
Initial Registration Date:
2011-05-31

Commercial and government entity program

CAGE number:
6EMP1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-03
CAGE Expiration:
2030-02-03
SAM Expiration:
2026-01-30

Contact Information

POC:
ROGER D. EVANS

Form 5500 Series

Employer Identification Number (EIN):
610648033
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-04-22
Annual Report 2023-03-21
Annual Report 2022-03-16
Annual Report 2021-04-21
Annual Report 2020-03-18

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
718930.00
Total Face Value Of Loan:
718930.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-11
Type:
Referral
Address:
2025 RAGU DRIVE, OWENSBORO, KY, 42303
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-12-15
Type:
Planned
Address:
2025 RAGU DRIVE, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-09-05
Type:
Referral
Address:
2025 RAGU DRIVE, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-18
Type:
Planned
Address:
1500 BLUFF AVE, OWENSBORO, KY, 42303
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-05-23
Type:
Complaint
Address:
1500 BLUFF AVE, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$718,930
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$718,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$723,333.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $718,928
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2012-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
OMICO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIRA - Kentucky Industrial Revitalization Act Inactive 14.76 $3,800,000 $1,000,000 114 32 2012-03-29 Prelim
STIC/BSSC Inactive 12.50 $0 $46,413 0 0 2007-09-28 Prelim

Sources: Kentucky Secretary of State