Name: | OMEGA FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 May 1996 (29 years ago) |
Organization Date: | 02 May 1996 (29 years ago) |
Last Annual Report: | 21 Mar 2023 (2 years ago) |
Organization Number: | 0415598 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 6439 BARDSTOWN RD., LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 75 |
Name | Role |
---|---|
MICHAEL E. MARTIN | Registered Agent |
Name | Role |
---|---|
Michael E Martin | President |
Name | Role |
---|---|
Lester E Dees | Secretary |
Name | Role |
---|---|
Ronald J Toomer | Vice President |
Name | Role |
---|---|
Lester E Dees | Director |
Ronald J Toomer | Director |
Michael E Martin | Director |
Name | Role |
---|---|
MICHAEL E. MARTIN | Incorporator |
RONALD J. TOOMER | Incorporator |
LESTER E. DEES | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1463 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 6439 Bardstown RoadLouisville , KY 40291 |
Department of Insurance | DOI ID 400776 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 400776 | Agent - Credit Personal Property & Unemployment | Inactive | 1997-11-25 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 400776 | Agent - Credit Life & Health | Inactive | 1997-07-03 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-21 |
Annual Report | 2022-01-04 |
Annual Report | 2021-01-11 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-06 |
Annual Report | 2016-02-11 |
Annual Report | 2015-03-13 |
Sources: Kentucky Secretary of State