Search icon

OMEGA WELL SERVICES, INC.

Company Details

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

President

Name Role
Jeffery Alan Keathley President

Director

Name Role
Jeffery Alan Keathley Director
Leonard Hall Director

Incorporator

Name Role
JEFFERY A. KEATHLEY Incorporator
LEONARD HALL Incorporator

Registered Agent

Name Role
JEFFERY A. KEATHLEY Registered Agent

Secretary

Name Role
Leonard Hall Secretary

Filings

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