Search icon

OMADARLINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OMADARLINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Aug 2015 (10 years ago)
Organization Date: 31 Aug 2015 (10 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0931008
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 416 EAST FREDERICA STREET, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN R. FLENER Registered Agent

Manager

Name Role
Stephen Ray Flener Manager

Organizer

Name Role
STEPHEN R. FLENER Organizer

Assumed Names

Name Status Expiration Date
OMADARLINGS Inactive 2020-08-31

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-09-22
Annual Report 2020-06-26
Annual Report 2019-06-20

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33900.00
Total Face Value Of Loan:
33900.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State