Search icon

ALLEN OMEGA, LLC

Company Details

Name: ALLEN OMEGA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2012 (13 years ago)
Organization Date: 20 Feb 2012 (13 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0822061
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2103 WATTERSON TRAIL, C/O THE ALLEN GROUP, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES D. WALKER, III Organizer

Registered Agent

Name Role
TYLER N. ALLEN Registered Agent

Manager

Name Role
Tyler N. Allen Manager

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-04-10
Annual Report 2022-06-27
Registered Agent name/address change 2021-06-21
Principal Office Address Change 2021-06-21
Annual Report 2021-06-21
Annual Report 2020-06-16
Annual Report 2019-06-24
Annual Report 2018-06-11
Annual Report 2017-05-31

Sources: Kentucky Secretary of State