Search icon

OMNI IMAGING AND PHOTOGRAPHIC SUPPLY, INC.

Company Details

Name: OMNI IMAGING AND PHOTOGRAPHIC SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1981 (44 years ago)
Organization Date: 04 Sep 1981 (44 years ago)
Last Annual Report: 17 Apr 2003 (22 years ago)
Organization Number: 0159601
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 625 EAST JEFFERSON ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 50000

Registered Agent

Name Role
NOBLE L. RYE Registered Agent

Director

Name Role
John O'Brein Director
John Morton Director
Bobbie Lewis Director
HENRY T. WHITTENBERG Director
James Wethington Director

President

Name Role
Noble L. Rge President

Vice President

Name Role
Barry Shaughnessy Vice President

Secretary

Name Role
Barry Shaughnessy Secretary

Treasurer

Name Role
Noble L Rye Treasurer

Incorporator

Name Role
MICHAEL J. CURRAN Incorporator

Former Company Names

Name Action
OMNI IMAGING AND PHOTOGRAPHIC SUPPLY, INC. Merger
WHITTENBERG PHOTOGRAPHICS, INC. Old Name

Assumed Names

Name Status Expiration Date
OMNI LABS Inactive 2008-07-15
OMNI PHOTOGRAPHICS Inactive 2006-02-07
OMNI PHOTO Inactive 2006-02-07
WHITTENBERG PHOTOGRAPHICS Inactive 2006-02-07
OMNI IMAGING Inactive 2006-02-07

Filings

Name File Date
Annual Report 2003-07-15
Name Renewal 2003-02-18
Annual Report 2001-07-23
Certificate of Assumed Name 2001-02-07
Certificate of Assumed Name 2001-02-07
Certificate of Assumed Name 2001-02-07
Certificate of Assumed Name 2001-02-07
Amendment 2001-02-07
Annual Report 2000-10-03
Annual Report 1999-10-13

Sources: Kentucky Secretary of State