Search icon

OMEGA CONTRACTING, INC.

Company Details

Name: OMEGA CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Mar 1986 (39 years ago)
Organization Date: 25 Mar 1986 (39 years ago)
Last Annual Report: 27 Jun 1991 (34 years ago)
Organization Number: 0213279
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3208 WOODLAND AVE., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHARLES R. MEERS Registered Agent

Director

Name Role
CHARLES R. MEERS Director

Incorporator

Name Role
CHARLES R. MEERS Incorporator

Former Company Names

Name Action
DERBY CONSTRUCTION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Revocation of Certificate of Authority 1990-11-01
Annual Report 1990-10-31
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-09-01
Amendment 1988-11-16
Annual Report 1988-07-01
Articles of Incorporation 1986-03-25

Sources: Kentucky Secretary of State