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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-03 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Amedeo Bonomi | President |
Name | Role |
---|---|
Daniela Morrison | Secretary |
Name | Role |
---|---|
Amedeo Bonomi | Treasurer |
Name | Role |
---|---|
Amedeo Bonomi | Director |
Name | Role |
---|---|
UCS OF KENTUCKY, INC. | Registered Agent |
Name | Role |
---|---|
AMY LEE OSGOOD | Incorporator |
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