Search icon

OMEGA FORCE STRENGTH TEAM, INC.

Company Details

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

Registered Agent

Name Role
RANDY RICHEY Registered Agent

President

Name Role
RANDY RICHEY President

Treasurer

Name Role
CAROLYN RICHEY Treasurer

Director

Name Role
BOB PITCHFORD Director
LARRY GREER Director
CARSON HOWARD JR. Director
RUSSELL MILLS Director
LAWRENCE GREER Director
JOHN RICKETT Director
RANDY RICHEY Director

Secretary

Name Role
TERRY JACKSON Secretary

Vice President

Name Role
JERRY THOMAS Vice President

Incorporator

Name Role
RANDY RICHEY Incorporator

Filings

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