Search icon

OPM EARNINGS CORPORATION

Company Details

Name: OPM EARNINGS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2000 (25 years ago)
Organization Date: 08 Aug 2000 (25 years ago)
Last Annual Report: 02 Feb 2025 (4 months ago)
Organization Number: 0499090
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 295 N HUBBARDS LANE , STE 204, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
TRACY M. REDMON Registered Agent

Incorporator

Name Role
MARTIN R. WALTERS Incorporator
STEPHANIE WALTERS Incorporator

Vice President

Name Role
Brian D Haehl Vice President

President

Name Role
Tracy M Redmon President

Form 5500 Series

Employer Identification Number (EIN):
611374312
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Former Company Names

Name Action
MARTIN AND STEPHANIE WALTERS AND ASSOCIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
LIMESTONE WEALTH ADVISORS Inactive 2025-02-11
LIMESTON WEALTH ADVISORS Inactive 2021-11-21

Filings

Name File Date
Annual Report 2025-02-02
Annual Report 2024-01-30
Registered Agent name/address change 2023-11-02
Principal Office Address Change 2023-01-31
Annual Report 2023-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144500.00
Total Face Value Of Loan:
144500.00

Sources: Kentucky Secretary of State