Name: | O'MEARA COMPANIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 2004 (21 years ago) |
Authority Date: | 21 May 2004 (21 years ago) |
Last Annual Report: | 11 May 2010 (15 years ago) |
Branch of: | O'MEARA COMPANIES, INC., CONNECTICUT (Company Number 0034761) |
Organization Number: | 0586586 |
Principal Office: | 433 SOUTH MAIN STREET, SUITE 225, WEST HARTFORD, CT 06110 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT E O'MEARA | Assistant Treasurer |
Name | Role |
---|---|
BRIAN E O'MEARA | President |
Name | Role |
---|---|
ROBERT F LUDGIN | Assistant Secretary |
Name | Role |
---|---|
LOUIS V RISCASSI | Secretary |
Name | Role |
---|---|
GALE A ROMAN | Vice President |
Name | Role |
---|---|
ROBERT F LUDGIN | Director |
LOUIS V RISCASSI | Director |
BRIAN E O'MEARA | Director |
ROBERT E O'MEARA | Director |
GALE A ROMAN | Director |
Name | Role |
---|---|
Brian O'Meara | Signature |
Sylvia Queppet, Asst. VP | Signature |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-08-17 |
Registered Agent name/address change | 2010-07-12 |
Annual Report | 2010-05-11 |
Registered Agent name/address change | 2010-04-21 |
Annual Report | 2009-04-15 |
Registered Agent name/address change | 2008-09-25 |
Registered Agent name/address change | 2008-06-02 |
Annual Report | 2008-01-30 |
Annual Report | 2007-05-21 |
Annual Report | 2006-03-29 |
Sources: Kentucky Secretary of State