Detail by Officer/Registered Agent Name

Foreign Profit Corporation

OMEGA HEALTHCARE INVESTORS, INC.

Filing Information
F97000001608 38-3041398 03/28/1997 MD ACTIVE CORPORATE MERGER 02/04/2014 NONE
Principal Address
303 International Circle
Suite 200
Hunt Valley, MD 21030

Changed: 03/21/2024
Mailing Address
303 International Circle
Suite 200
Hunt Valley, MD 21030

Changed: 03/21/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/30/2015

Address Changed: 07/30/2015
Officer/Director Detail Name & Address

Title Vice President - Finance and Assistant Treasurer

Peterson, Thomas H.
303 International Circle
Suite 200
Hunt Valley, MD 21030

Title CFO, Treasurer and Assistant Secretary

Stephenson, Robert O.
303 International Circle
Suite 200
Hunt Valley, MD 21030

Title Senior Vice President - Operations and Assistant Secretary

Ames, Megan M.
303 International Circle
Suite 200
Hunt Valley, MD 21030

Title Chief Executive Officer and President

Pickett, C. Taylor
303 International Circle
Suite 200
Hunt Valley, MD 21030

Title Chief Operating Officer and Assistant Secretary

Booth, Daniel J.
303 International Circle
Suite 200
Hunt Valley, MD 21030

Title Chief Legal Officer, General Counsel and Secretary

Makode, Gail
303 International Circle
Suite 200
Hunt Valley, MD 21030

Title Senior Vice President - Acquisitions and Development

Gupta, Vikas
303 International Circle
Suite 200
Hunt Valley, MD 21030

Title Senior Vice President - Corporate Strategy and Investor Relations

Gourmand, Matthew
303 International Circle
Suite 200
Hunt Valley, MD 21030

Title Chief Accounting Officer

Ballew, Neal
303 International Circle
Suite 200
Hunt Valley, MD 21030

Title Treasurer

Stevenson, Robert
303 International Circle
Suite 200
Hunt Valley, MD 21030

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/28/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
07/30/2015 -- Reg. Agent Change View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- Reg. Agent Change View image in PDF format
02/04/2014 -- Merger View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
05/08/2007 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/29/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format