Search icon

Omega Harvest, Inc.

Company Details

Name: Omega Harvest, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Nov 2013 (11 years ago)
Organization Date: 12 Nov 2013 (11 years ago)
Last Annual Report: 25 Mar 2016 (9 years ago)
Organization Number: 0871788
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 23189, Lexington, KY 40523
Place of Formation: KENTUCKY

Director

Name Role
Toyia L Caise Director
James Caise Director
Natasha Johnson Director
JAMES CAISE Director
NATASHA JOHNSON Director
TOYIA CAISE Director

Incorporator

Name Role
Toyia L Caise Incorporator

Registered Agent

Name Role
TOYIA L CAISE Registered Agent

President

Name Role
TOYIA CAISE President

Secretary

Name Role
NATASHA JOHNSON Secretary

Vice President

Name Role
JAMES CAISE Vice President

Filings

Name File Date
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-09-08
Registered Agent name/address change 2016-03-25
Annual Report 2016-03-25
Annual Report 2015-05-01
Reinstatement Certificate of Existence 2014-10-09
Reinstatement 2014-10-09
Principal Office Address Change 2014-10-09
Registered Agent name/address change 2014-10-09
Reinstatement Approval Letter Revenue 2014-10-08

Sources: Kentucky Secretary of State