Search icon

OMEGA PARTNERS, LLC

Company Details

Name: OMEGA PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2008 (16 years ago)
Organization Date: 18 Dec 2008 (16 years ago)
Last Annual Report: 31 Aug 2023 (2 years ago)
Managed By: Managers
Organization Number: 0719744
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: PO BOX 1495, OWENSBORO, KY 42302
Place of Formation: KENTUCKY

Member

Name Role
Benjamin S. Herbert Member

Organizer

Name Role
MARK W. STARNES Organizer

Registered Agent

Name Role
SETH WOODWARD Registered Agent

Manager

Name Role
Seth G. Woodward Manager

Filings

Name File Date
Dissolution 2023-12-28
Principal Office Address Change 2023-12-27
Registered Agent name/address change 2023-12-27
Annual Report 2023-08-31
Reinstatement Certificate of Existence 2022-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33500.00
Total Face Value Of Loan:
33500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33500
Current Approval Amount:
33500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33840.51

Sources: Kentucky Secretary of State