Search icon

OMNI COMMERCIAL, LLC

Headquarter
Company claim

Is this your business?

Get access!

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 (5 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

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

Links between entities

Type:
Headquarter of
Company Number:
1382864
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-834-790
State:
ALABAMA
Type:
Headquarter of
Company Number:
M21000015771
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-254-0032
Contact Person:
AUDREY TYREE
User ID:
P2228259

Unique Entity ID

Unique Entity ID:
NUSKGWB5CK43
CAGE Code:
7WTC8
UEI Expiration Date:
2026-03-10

Business Information

Division Name:
OMNI COMMERCIAL LLC
Division Number:
OMNI COMME
Activation Date:
2025-03-12
Initial Registration Date:
2017-07-05

Commercial and government entity program

CAGE number:
7WTC8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-12
CAGE Expiration:
2030-03-12
SAM Expiration:
2026-03-10

Contact Information

POC:
AUDREY TYREE
Corporate URL:
www.omnicommercialky.com

Form 5500 Series

Employer Identification Number (EIN):
812596040
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-07
Registered Agent name/address change 2024-03-07
Annual Report 2023-03-20
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
221700.00
Total Face Value Of Loan:
221700.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$221,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,829.76
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $221,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 254-0032
Add Date:
2017-12-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
16
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-06-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
OMNI COMMERCIAL, 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 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

Sources: Kentucky Secretary of State