Search icon

U.S. IOL, INC.

Company Details

Name: U.S. IOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 1985 (40 years ago)
Organization Date: 30 May 1985 (40 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0202295
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2500 SANDERSVILLE ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
DHAVAL K. SHUKLA President

Secretary

Name Role
ARCHANA K. SHUKLA Secretary

Treasurer

Name Role
SNEHLATA K. SHUKLA Treasurer

Vice President

Name Role
ARCHANA K. SHUKLA Vice President

Director

Name Role
KANU M. SHUKLA Director
ARCHNA K. SHUKLA Director
NIYANI K. SHUKLA Director
DONALD R. STEPHENS, M.D. Director
DHAVAL K. SHUKLA Director

Incorporator

Name Role
DHAVAL K. SHUKLA Incorporator
SNEHLATA K. SHUKLA Incorporator
DONALD R. STEPHENS, M.D. Incorporator

Registered Agent

Name Role
DHAVAL K. SHULKA Registered Agent

Filings

Name File Date
Annual Report 2024-05-29
Annual Report Amendment 2023-06-02
Annual Report 2023-05-01
Annual Report 2022-05-09
Annual Report 2021-04-15
Annual Report 2020-04-27
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-05-08
Annual Report 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1463157702 2020-05-01 0457 PPP 2500 SANDERSVILLE RD, LEXINGTON, KY, 40511
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 850000
Loan Approval Amount (current) 850000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 48
NAICS code 339115
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 859324.97
Forgiveness Paid Date 2021-06-09
6870678407 2021-02-11 0457 PPS 2500 Sandersville Rd, Lexington, KY, 40511-2400
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608062
Loan Approval Amount (current) 608062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-2400
Project Congressional District KY-06
Number of Employees 73
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 612282.96
Forgiveness Paid Date 2021-10-26

Sources: Kentucky Secretary of State