Search icon

OMEGA FINANCIAL SERVICES, INC.

Company Details

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

Registered Agent

Name Role
MICHAEL E. MARTIN Registered Agent

President

Name Role
Michael E Martin President

Secretary

Name Role
Lester E Dees Secretary

Vice President

Name Role
Ronald J Toomer Vice President

Director

Name Role
Lester E Dees Director
Ronald J Toomer Director
Michael E Martin Director

Incorporator

Name Role
MICHAEL E. MARTIN Incorporator
RONALD J. TOOMER Incorporator
LESTER E. DEES Incorporator

Licenses

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 - -

Filings

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