Search icon

Omni Pools of Louisville, Inc

Company Details

Name: Omni Pools of Louisville, Inc
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 21 Apr 2020 (5 years ago)
Organization Date: 21 Apr 2020 (5 years ago)
Last Annual Report: 04 Jun 2024 (8 months ago)
Organization Number: 1094241
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40299
Primary County: Jefferson
Principal Office: 6501 Echo Trl, Jeffersontown, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T5H7R9ABGJD1 2025-01-23 6501 ECHO TRL, JEFFERSONTOWN, KY, 40299, 5103, USA 6501 ECHO TRL, LOUISVILLE, KY, 40299, 5103, USA

Business Information

Division Name OMNI POOLS OF LOUISVILLE, INC.
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-01-26
Initial Registration Date 2021-03-14
Entity Start Date 2020-04-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561730, 562211, 562212, 562910, 712120, 712190, 721211, 721214, 811411, 812930, 813312
Product and Service Codes 3805

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBBIE W HOLTON
Role SECRETARY
Address 6501 ECHO TRAIL, LOUISVILLE, KY, 40299, USA
Government Business
Title PRIMARY POC
Name DEBBIE W HOLTON
Role SECRETARY
Address 6501 ECHO TRAIL, LOUISVILLE, KY, 40299, USA
Past Performance Information not Available

Registered Agent

Name Role
Roxie Holton Registered Agent

President

Name Role
Roxie L Holton, Jr President

Secretary

Name Role
Debbie Holton Secretary

Incorporator

Name Role
Roxie Holton Incorporator

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-07
Annual Report 2022-05-28
Annual Report 2021-06-07

Date of last update: 26 Nov 2024

Sources: Kentucky Secretary of State