Name: | OMEGA TECHNOLOGY GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 2007 (18 years ago) |
Organization Date: | 05 Mar 2007 (18 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0658979 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 351 PASCOE BLVD, STE 101, BOWLING GREEN, KY 42104-6302 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
David Brent Cole | President |
Name | Role |
---|---|
Julie Dianne Cole | Secretary |
Name | Role |
---|---|
Julie Dianne Cole | Treasurer |
Name | Role |
---|---|
David Brent Cole | Director |
Julie Dianne Cole | Director |
Name | Role |
---|---|
KEITH M. CARWELL | Incorporator |
Name | Role |
---|---|
KEITH M. CARWELL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-05-16 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-03 |
Annual Report | 2020-04-20 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-05 |
Annual Report | 2017-04-26 |
Annual Report | 2016-04-01 |
Annual Report | 2015-04-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8328147709 | 2020-05-01 | 0457 | PPP | 351 PASCOE BLVD, BOWLING GREEN, KY, 42104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6781698302 | 2021-01-27 | 0457 | PPS | 351 Pascoe Blvd Ste 101, Bowling Green, KY, 42104-6302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State