Search icon

OMNI INDUSTRIAL SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OMNI INDUSTRIAL SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
File Date: 22 Nov 2000 (25 years ago)
Authority Date: 22 Nov 2000 (25 years ago)
Last Annual Report: 23 Sep 2004 (21 years ago)
Organization Number: 0505795
Principal Office: 1150 HARRISON AVE, STE 205B, HARRISON, OH 45030
Place of Formation: OHIO

Member

Name Role
JAMES H. KENNEDY Member

Manager

Name Role
G. EUGENE YOUNG Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
CARVEL V. SIMMONS Organizer

Former Company Names

Name Action
TRIO AUTOMATION, LTD.CO Old Name

Filings

Name File Date
Certificate of Withdrawal 2005-04-05
Annual Report 2004-09-23
Annual Report 2003-10-13
Annual Report 2002-12-12
Statement of Change 2002-09-24

Court Cases

Court Case Summary

Filing Date:
2004-01-27
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KENTUCKY STATE DISTRICT COUNCI
Party Role:
Plaintiff
Party Name:
OMNI INDUSTRIAL SERVICES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-08-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KENTUCKY STATE DISTRICT COUNCI
Party Role:
Plaintiff
Party Name:
OMNI INDUSTRIAL SERVICES, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State