Search icon

OMNI COMMERCIAL, LLC

Headquarter

Company Details

Name: OMNI COMMERCIAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2016 (9 years ago)
Organization Date: 11 May 2016 (9 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0952357
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 34065, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of OMNI COMMERCIAL, LLC, MISSISSIPPI 1382864 MISSISSIPPI
Headquarter of OMNI COMMERCIAL, LLC, ALABAMA 000-834-790 ALABAMA
Headquarter of OMNI COMMERCIAL, LLC, FLORIDA M21000015771 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NUSKGWB5CK43 2025-03-07 2025 LEESTOWN RD, STE B, LEXINGTON, KY, 40511, 1000, USA PO BOX 34065, LEXINGTON, KY, 40588, USA

Business Information

URL www.omnicommercialky.com
Division Name OMNI COMMERCIAL LLC
Division Number OMNI COMME
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-25
Initial Registration Date 2017-07-05
Entity Start Date 2016-06-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBBIE SMITH
Role ACCOUNT RECEIVABLE
Address 2025 LEESTOWN RD SUITE B, LEXINGTON, KY, 40511, USA
Government Business
Title PRIMARY POC
Name AUDREY TYREE
Role OFFICE ADMINISTRATOR
Address 2025 LEESTOWN RD SUITE B, LEXINGTON, KY, 40511, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMNI COMMERCIAL, LLC 401(K) PLAN 2023 812596040 2024-07-01 OMNI COMMERCIAL, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236200
Sponsor’s telephone number 8592540011
Plan sponsor’s address 2025 LEESTOWN RD. SUITE B, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing DEBBIE SMITH
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Brandon J Tyree Registered Agent
JAMES JOSEPH ISAACS Registered Agent

Member

Name Role
BRANDON JAMES TYREE Member

Organizer

Name Role
JAMES JOSEPH ISAACS Organizer
JAMES JOSEPH ISAACS Organizer
BRANDON TYREE Organizer

Filings

Name File Date
Annual Report 2025-02-21
Registered Agent name/address change 2024-03-07
Annual Report 2024-03-07
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-26
Registered Agent name/address change 2020-02-26
Annual Report 2019-04-05
Registered Agent name/address change 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9596687207 2020-04-28 0457 PPP 2025 LEXINGTON RD, SUITE D, LEXINGTON, KY, 40511
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221700
Loan Approval Amount (current) 221700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 27
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222829.76
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2228259 OMNI COMMERCIAL LLC - NUSKGWB5CK43 2025 LEESTOWN RD, STE B, LEXINGTON, KY, 40511-1000
Capabilities Statement Link -
Phone Number 859-254-0011
Fax Number 859-254-0032
E-mail Address Audrey@omnicommercialky.com
WWW Page www.omnicommercialky.com
E-Commerce Website -
Contact Person AUDREY TYREE
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 7WTC8
Year Established 2016
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Construction Management General Contractor
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3077300 Intrastate Non-Hazmat 2024-03-25 20000 2022 2 16 Private(Property)
Legal Name OMNI COMMERCIAL LLC
DBA Name -
Physical Address 2025 LEESTOWN RD SUITE B, LEXINGTON, KY, 40511, US
Mailing Address PO BOX 34065, LEXINGTON, KY, 40588-4065, US
Phone (859) 254-0011
Fax (859) 254-0032
E-mail BRANDON@OMNICOMMERCIALKY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources General Construction General Construction 67876.33
Executive 2025-02-24 2025 Education and Labor Cabinet Office of the Secretary General Construction General Construction 139629.09
Executive 2025-02-21 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 124735.21
Executive 2025-02-11 2025 Cabinet of the General Government Department Of Military Affairs General Construction General Construction 124221.02
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 187934.56
Executive 2025-01-24 2025 Cabinet of the General Government Department Of Military Affairs General Construction General Construction 87117.64
Executive 2025-01-22 2025 Education and Labor Cabinet Office of the Secretary General Construction General Construction 46500
Executive 2025-01-14 2025 Education and Labor Cabinet Office of the Secretary General Construction General Construction 130509.15
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources General Construction General Construction 898713.64
Executive 2024-12-13 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 173967.5

Sources: Kentucky Secretary of State