Search icon

OMEGA ENERGY, INC.

Company claim

Is this your business?

Get access!

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

Mines

Mine Information

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

Parties

Party Name:
A C Coal Company Inc
Party Role:
Operator
Start Date:
1975-01-01
End Date:
1978-03-19
Party Name:
Omega Energy Inc
Party Role:
Operator
Start Date:
1978-03-20
Party Name:
Mallas Jim G
Party Role:
Current Controller
Start Date:
1978-03-20
Party Name:
Omega Energy Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 1 Prep Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State