Search icon

OMNI LOUISVILLE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OMNI LOUISVILLE LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2016 (9 years ago)
Authority Date: 28 Jan 2016 (9 years ago)
Last Annual Report: 19 Jul 2024 (a year ago)
Organization Number: 0942759
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX 75219
Place of Formation: DELAWARE

Member

Name Role
OHO CORPORATION Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
128151 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-12-10 2018-12-19
Document Name KYR10K020 Coverage Letter.pdf
Date 2015-12-11
Document Download

Filings

Name File Date
Annual Report 2024-07-19
Annual Report 2023-06-01
Annual Report 2022-06-10
Annual Report 2021-05-21
Annual Report 2020-06-03

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
3496700.00
Total Face Value Of Loan:
3496700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3496700
Current Approval Amount:
3496700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1628141.87

Court Cases

Court Case Summary

Filing Date:
2020-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
LONDRES
Party Role:
Plaintiff
Party Name:
OMNI LOUISVILLE LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel -1640.72
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel 678.4

Sources: Kentucky Secretary of State