Search icon

OMEGA PROTEIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMEGA PROTEIN, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 12 Jul 1960 (65 years ago)
Business ID: 683471
State of Incorporation: VIRGINIA
Principal Office Address: 610 Menhaden RdReedville, VA 22539
Historical names: Cooke Protein

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Secretary

Name Role Address
John D. Held Secretary 610 Menhaden Rd, Reedville, VA 22539

Vice President

Name Role Address
John D. Held Vice President 610 Menhaden Rd, Reedville, VA 22539

Treasurer

Name Role Address
Peter Buck Treasurer 610 Menhaden Rd, Reedville, VA 22539

Chief Financial Officer

Name Role Address
Peter Buck Chief Financial Officer 610 Menhaden Rd, Reedville, VA 22539

Director

Name Role Address
Ross Butler Director 610 Menhaden Rd, Reedville, VI 22539
Glenn Cooke Director 610 Menhaden Rd, Reedville, VA 22539
Jonathan Steeves Director 610 Menhaden Rd, Reedville, VA 22539

Chairman

Name Role Address
Glenn Cooke Chairman 610 Menhaden Rd, Reedville, VA 22539

Member

Name Role Address
Corey MacKinnon Member 610 Menhaden Rd, Reedville, VA 22539

President

Name Role Address
Shannon Sears President 610 Menhaden Rd, Reedville, VA 22539

Chief Executive Officer

Name Role Address
Shannon Sears Chief Executive Officer 610 Menhaden Rd, Reedville, VA 22539

Assistant Secretary

Name Role Address
Gregory Harding Assistant Secretary 610 Menhaden Rd, Reedville, VA 22539

Filings

Type Status Filed Date Description
Annual Report Filed 2024-11-06 Annual Report For OMEGA PROTEIN, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: OMEGA PROTEIN, INC.
Annual Report Filed 2023-02-10 Annual Report For OMEGA PROTEIN, INC.
Annual Report Filed 2022-03-13 Annual Report For OMEGA PROTEIN, INC.
Annual Report Filed 2021-04-05 Annual Report For OMEGA PROTEIN, INC.
Annual Report Filed 2020-03-14 Annual Report For OMEGA PROTEIN, INC.
Annual Report Filed 2019-03-05 Annual Report For OMEGA PROTEIN, INC.
Annual Report Filed 2018-03-20 Annual Report For OMEGA PROTEIN, INC.
Fictitious Name Registration Filed 2018-03-19 Fictitious Name Registration For OMEGA PROTEIN, INC.
Annual Report Filed 2017-03-16 Annual Report For OMEGA PROTEIN, INC.

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-04
Type:
Referral
Address:
5735 ELDER FERRY ROAD, MOSS POINT, MS, 39563
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-28
Type:
Unprog Rel
Address:
5735 ELDER FERRY ROAD, MOSS POINT, MS, 39563
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-01-30
Type:
Complaint
Address:
5735 ELDER FERRY ROAD, MOSS POINT, MS, 39563
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-01-15
Type:
Complaint
Address:
5735 ELDER FERRY ROAD, MOSS POINT, MS, 39563
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-10
Type:
Accident
Address:
5735 ELDER FERRY ROAD, MOSS POINT, MS, 39562
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
FAIRLEY,
Party Role:
Plaintiff
Party Name:
OMEGA PROTEIN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
OMEGA PROTEIN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MCGILL,
Party Role:
Plaintiff
Party Name:
OMEGA PROTEIN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 May 2025

Sources: Company Profile on Mississippi Secretary of State Website