Search icon

OMNI REALTY, LLC

Company Details

Name: OMNI REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 29 Sep 2003 (22 years ago)
Organization Date: 29 Sep 2003 (22 years ago)
Last Annual Report: 30 Jan 2008 (17 years ago)
Managed By: Managers
Organization Number: 0569098
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9001 LAUGHTON LANE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Manager

Name Role
Bobby Lewis Manager
Jack O'Brein Manager
Barry Shaughnessy Manager
Noble Rye Manager

Signature

Name Role
NOBLE RYE Signature

Organizer

Name Role
NOBLE L. RYE Organizer

Registered Agent

Name Role
NOBLE L. RYE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 234632 Registered Firm Branch Closed 2017-02-27 - - - -

Former Company Names

Name Action
OMNI IMAGING AND PHOTOGRAPHIC SUPPLY, INC. Merger
WHITTENBERG PHOTOGRAPHICS, INC. Old Name

Assumed Names

Name Status Expiration Date
OMNI IMAGING & PHOTOGRAPHIC SUPPLY Inactive 2008-10-20
OMNI LABS Inactive 2008-10-20
OMNI PHOTOGRAPHICS Inactive 2008-10-20
OMNI PHOTO Inactive 2008-10-20
WHITTENBERG PHOTOGRAPHICS Inactive 2008-10-20
OMNI IMAGING Inactive 2008-10-20

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-01-30
Annual Report 2007-05-31
Annual Report 2006-02-15
Reinstatement 2006-01-13
Principal Office Address Change 2006-01-13
Administrative Dissolution 2005-11-01
Annual Report 2004-09-30
Articles of Organization 2003-09-29
Articles of Merger 2003-09-29

Sources: Kentucky Secretary of State