Search icon

ALPHA OMEGA REAL ESTATE SERVICES, INC.

Company Details

Name: ALPHA OMEGA REAL ESTATE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2013 (12 years ago)
Organization Date: 06 Sep 2013 (12 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0866446
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40159
City: Radcliff
Primary County: Hardin County
Principal Office: PO Box 662, RADCLIFF, KY 40159
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
STEPHENIE WRIGHT Secretary

Treasurer

Name Role
DOUGLAS WRIGHT Treasurer

Vice President

Name Role
DOUGLAS WRIGHT Vice President

Incorporator

Name Role
CINDY WRIGHT Incorporator

President

Name Role
STEPHENIE WRIGHT President

Registered Agent

Name Role
DOUGLAS WRIGHT Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 239380 Registered Firm Branch Closed 2017-02-21 - - - -

Filings

Name File Date
Dissolution 2024-12-15
Principal Office Address Change 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-16

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:
31100.00
Total Face Value Of Loan:
31100.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31100
Current Approval Amount:
31100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
31316.84

Sources: Kentucky Secretary of State