Search icon

OMEGA ENERGY, INC.

Company Details

Name: OMEGA ENERGY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1978 (47 years ago)
Authority Date: 11 May 1978 (47 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0089041
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1648 FOXHAVEN RD., APT. 9, RICHMOND, KY 40475
Place of Formation: NORTH CAROLINA

Director

Name Role
J. G. MALLAS Director
M. J. MALLAS Director

Incorporator

Name Role
JAMES G. MALLAS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1987-01-30
Statement of Change 1981-03-03
Statement of Change 1979-10-19
Statement of Change 1979-07-24
Annual Report 1979-07-01
Certificate of Authority 1978-05-11

Mines

Mine Name Type Status Primary Sic
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name A C Coal Company Inc
Role Operator
Start Date 1975-01-01
End Date 1978-03-19
Name Omega Energy Inc
Role Operator
Start Date 1978-03-20
Name Mallas Jim G
Role Current Controller
Start Date 1978-03-20
Name Omega Energy Inc
Role Current Operator
No 1 Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name Omega Energy Inc
Role Operator
Start Date 1979-08-01
Name Mallas Jim G
Role Current Controller
Start Date 1979-08-01
Name Omega Energy Inc
Role Current Operator

Sources: Kentucky Secretary of State