Name: | OMEGA FORCE STRENGTH TEAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 2007 (18 years ago) |
Organization Date: | 02 May 2007 (18 years ago) |
Last Annual Report: | 07 Sep 2021 (4 years ago) |
Organization Number: | 0663485 |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 500 YORK ROAD, SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDY RICHEY | Registered Agent |
Name | Role |
---|---|
RANDY RICHEY | President |
Name | Role |
---|---|
CAROLYN RICHEY | Treasurer |
Name | Role |
---|---|
BOB PITCHFORD | Director |
LARRY GREER | Director |
CARSON HOWARD JR. | Director |
RUSSELL MILLS | Director |
LAWRENCE GREER | Director |
JOHN RICKETT | Director |
RANDY RICHEY | Director |
Name | Role |
---|---|
TERRY JACKSON | Secretary |
Name | Role |
---|---|
JERRY THOMAS | Vice President |
Name | Role |
---|---|
RANDY RICHEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-09-07 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-20 |
Annual Report | 2016-04-25 |
Annual Report | 2015-07-01 |
Annual Report | 2014-07-09 |
Annual Report | 2013-04-23 |
Sources: Kentucky Secretary of State