Name: | OMEGA WELL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 2005 (20 years ago) |
Organization Date: | 18 Aug 2005 (20 years ago) |
Last Annual Report: | 11 Apr 2011 (14 years ago) |
Organization Number: | 0619939 |
ZIP code: | 41557 |
City: | Raccoon, Fishtrap, Jonican |
Primary County: | Pike County |
Principal Office: | 890 GRASSY BRANCH, RACCOON, KY 41557 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jeffery Alan Keathley | President |
Name | Role |
---|---|
Jeffery Alan Keathley | Director |
Leonard Hall | Director |
Name | Role |
---|---|
JEFFERY A. KEATHLEY | Incorporator |
LEONARD HALL | Incorporator |
Name | Role |
---|---|
JEFFERY A. KEATHLEY | Registered Agent |
Name | Role |
---|---|
Leonard Hall | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-10-01 |
Administrative Dissolution | 2012-09-11 |
Reinstatement Certificate of Existence | 2011-04-11 |
Reinstatement | 2011-04-11 |
Reinstatement Approval Letter Revenue | 2011-04-11 |
Reinstatement Approval Letter UI | 2011-04-11 |
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-04-07 |
Annual Report | 2008-05-15 |
Sources: Kentucky Secretary of State