Search icon

OMAL USA CORP

Company Details

Name: OMAL USA CORP
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2020 (5 years ago)
Organization Date: 17 Feb 2020 (5 years ago)
Last Annual Report: 15 Jun 2024 (10 months ago)
Organization Number: 1087677
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1835 AIRPORT EXCHANGE BLVD, SUITE 100, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMAL USA CORP 401K PLAN 2023 364961415 2024-09-03 OMAL USA CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 333310
Sponsor’s telephone number 8599002159
Plan sponsor’s address 1835 AIRPORT EXCHANGE BLVD, ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Amedeo Bonomi President

Secretary

Name Role
Daniela Morrison Secretary

Treasurer

Name Role
Amedeo Bonomi Treasurer

Director

Name Role
Amedeo Bonomi Director

Registered Agent

Name Role
UCS OF KENTUCKY, INC. Registered Agent

Incorporator

Name Role
AMY LEE OSGOOD Incorporator

Filings

Name File Date
Annual Report 2024-06-15
Annual Report 2023-05-28
Principal Office Address Change 2023-05-28
Annual Report 2022-05-04
Annual Report 2021-06-11
Articles of Incorporation 2020-02-17

Sources: Kentucky Secretary of State