Search icon

OMEGA NATIONAL PRODUCTS, LLC

Company Details

Name: OMEGA NATIONAL PRODUCTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2001 (23 years ago)
Organization Date: 26 Nov 2001 (23 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0525963
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: C/O W. ALLEN PRIEST CPA PLLC, PO BOX 1197, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMEGA NATIONAL PRODUCTS, LLC 401(K) PLAN 2020 611400542 2021-10-08 OMEGA NATIONAL PRODUCTS, LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 332900
Sponsor’s telephone number 5025830206
Plan sponsor’s address P O BOX 4368, LOUISVILLE, KY, 40204
OMEGA NATIONAL PRODUCTS, LLC 401(K) PLAN 2019 611400542 2020-10-08 OMEGA NATIONAL PRODUCTS, LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 332900
Sponsor’s telephone number 5025830206
Plan sponsor’s address P O BOX 4368, LOUISVILLE, KY, 40204
OMEGA NATIONAL PRODUCTS, LLC 401(K) PLAN 2018 611400542 2019-09-27 OMEGA NATIONAL PRODUCTS, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 332900
Sponsor’s telephone number 5025830206
Plan sponsor’s address P O BOX 4368, LOUISVILLE, KY, 40204
OMEGA NATIONAL PRODUCTS, LLC 401(K) PLAN 2017 611400542 2018-10-11 OMEGA NATIONAL PRODUCTS, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 332900
Sponsor’s telephone number 5025830206
Plan sponsor’s address P O BOX 4368, LOUISVILLE, KY, 40204
OMEGA NATIONAL PRODUCTS, LLC 401(K) PLAN 2016 611400542 2017-10-15 OMEGA NATIONAL PRODUCTS, LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 332900
Sponsor’s telephone number 5025830206
Plan sponsor’s address P O BOX 4368, LOUISVILLE, KY, 40204
OMEGA NATIONAL PRODUCTS, LLC 401(K) PLAN 2015 611400542 2016-10-12 OMEGA NATIONAL PRODUCTS, LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 332900
Sponsor’s telephone number 5025830206
Plan sponsor’s address P.O. BOX 4368, LOUISVILLE, KY, 40204
OMEGA NATIONAL PRODUCTS, LLC 401(K) PLAN 2014 611400542 2015-07-20 OMEGA NATIONAL PRODUCTS, LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 332900
Sponsor’s telephone number 5025830206
Plan sponsor’s address P.O. BOX 4368, LOUISVILLE, KY, 40204
OMEGA NATIONAL PRODUCTS, LLC 401(K) PLAN 2013 611400542 2014-07-21 OMEGA NATIONAL PRODUCTS, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 332900
Sponsor’s telephone number 5025830206
Plan sponsor’s address P.O. BOX 4368, LOUISVILLE, KY, 40204
OMEGA NATIONAL PRODUCTS, LLC 401(K) PLAN 2012 611400542 2013-07-26 OMEGA NATIONAL PRODUCTS, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 332900
Sponsor’s telephone number 5025830206
Plan sponsor’s address P.O. BOX 4368, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing KRISTEN TINCHER
Valid signature Filed with authorized/valid electronic signature
OMEGA NATIONAL PRODUCTS, LLC 401(K) PLAN 2011 611400542 2012-07-30 OMEGA NATIONAL PRODUCTS, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 332900
Sponsor’s telephone number 5025830206
Plan sponsor’s address 900 BAXTER AVENUE, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 611400542
Plan administrator’s name OMEGA NATIONAL PRODUCTS, LLC
Plan administrator’s address 900 BAXTER AVENUE, LOUISVILLE, KY, 40204
Administrator’s telephone number 5025830206

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing VICKIE DAUB
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/13/20111013130505P040151844545006.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 332900
Sponsor’s telephone number 5025830206
Plan sponsor’s address 900 BAXTER AVENUE, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 611400542
Plan administrator’s name OMEGA NATIONAL PRODUCTS, LLC
Plan administrator’s address 900 BAXTER AVENUE, LOUISVILLE, KY, 40204
Administrator’s telephone number 5025830206

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing VICKIE DAUB
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/02/25/20100225085241P030004042997008.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 332900
Sponsor’s telephone number 5025830206
Plan sponsor’s address 900 BAXTER AVENUE, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 611400542
Plan administrator’s name OMEGA NATIONAL PRODUCTS, LLC
Plan administrator’s address 900 BAXTER AVENUE, LOUISVILLE, KY, 40204
Administrator’s telephone number 5025830206

Signature of

Role Plan administrator
Date 2010-02-22
Name of individual signing VICKIE DAUB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-02-22
Name of individual signing VICKIE DAUB
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
VICTOR L. BALTZELL, JR. Registered Agent

Manager

Name Role
Michael S. Feusner Manager
Tyler N Allen Manager

Organizer

Name Role
VICTOR L. BALTZELL, JR. Organizer

Former Company Names

Name Action
NATIONAL PRODUCTS COMPANY, LLC Old Name
NATIONAL PRODUCTS ACQUISITION CO., LLC Old Name

Assumed Names

Name Status Expiration Date
NATIONAL PRODUCTS COMPANY Inactive 2020-12-29

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2023-06-30
Annual Report 2023-06-30
Principal Office Address Change 2023-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-04-14
Annual Report 2020-04-07
Annual Report 2019-04-19
Annual Report 2018-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316864149 0452110 2013-03-14 1525 EAST BRECKINRIDGE, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-03-28
Case Closed 2013-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H02
Issuance Date 2013-04-25
Abatement Due Date 2013-05-03
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1557297100 2020-04-10 0457 PPP 810 Maxter Ave, LOUISVILLE, KY, 40204
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1016300
Loan Approval Amount (current) 1016300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24195
Servicing Lender Name 1st Source Bank
Servicing Lender Address 100 N Michigan St, SOUTH BEND, IN, 46601-1630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-0001
Project Congressional District KY-03
Number of Employees 92
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 24195
Originating Lender Name 1st Source Bank
Originating Lender Address SOUTH BEND, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1022002.57
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State