Search icon

OMNI ASSOCIATES, LTD.

Company Details

Name: OMNI ASSOCIATES, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1991 (34 years ago)
Organization Date: 01 May 1991 (34 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0285912
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 212 N. UPPER ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 20000

Director

Name Role
JOSEPH F. WILLIAMS Director
MICHAEL KARUZAS Director
SAMUEL H. HALLEY, III Director
MICHAEL WILLIAM JACOBS Director
JAMES ALVIN WARNER Director
Eric J Zabilka Director

Incorporator

Name Role
MICHAEL KARUZAS Incorporator

Treasurer

Name Role
Chadwick G Gallas Treasurer

President

Name Role
Eric J Zabilka President

Secretary

Name Role
Amy E Arnold Secretary

Registered Agent

Name Role
ERIC J. ZABILKA Registered Agent

Assumed Names

Name Status Expiration Date
OMNI ARCHITECTS Inactive 2018-07-15

Filings

Name File Date
Annual Report 2025-02-03
Assumed Name renewal 2024-12-15
Annual Report 2024-02-28
Amendment 2023-06-15
Annual Report 2023-03-15
Annual Report 2022-03-16
Annual Report 2021-02-09
Certificate of Assumed Name 2020-05-08
Annual Report 2020-04-22
Annual Report 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4009517206 2020-04-27 0457 PPP 212 N Upper St STE 200, LEXINGTON, KY, 40507-1001
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275100
Loan Approval Amount (current) 275100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1001
Project Congressional District KY-06
Number of Employees 19
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277652.32
Forgiveness Paid Date 2021-04-01
3852198310 2021-01-22 0457 PPS 212 N Upper St Ste 200, Lexington, KY, 40507-1008
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276386.6
Loan Approval Amount (current) 276386.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1008
Project Congressional District KY-06
Number of Employees 17
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278912.47
Forgiveness Paid Date 2021-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400149 Trademark 2024-06-05 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-06-05
Termination Date 1900-01-01
Section 1051
Status Pending

Parties

Name OMNI ASSOCIATES, LTD.
Role Plaintiff
Name OMNI COMMERCIAL, LLC
Role Defendant

Sources: Kentucky Secretary of State