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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Roxie Holton | Registered Agent |
Name | Role |
---|---|
Roxie L Holton, Jr | President |
Name | Role |
---|---|
Debbie Holton | Secretary |
Name | Role |
---|---|
Roxie Holton | Incorporator |
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