Search icon

TRAVEL OPTIONS, INC.

Company Details

Name: TRAVEL OPTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1986 (39 years ago)
Organization Date: 29 Jul 1986 (39 years ago)
Last Annual Report: 03 Apr 2025 (16 days ago)
Organization Number: 0217818
Industry: Transportation by Air
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O NORMA K. MOUSER, 7321 NEW LAGRANGE RD., SUITE 107, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 300

Director

Name Role
Natalie M King Director
DAVID H. COOPER Director
RONALD L. ALLEN Director
STEPHEN D. O'BRYAN Director
Norma K Mouser Director
John C Mouser Director
Kimberly R Henshaw Director

Incorporator

Name Role
DAVID H. COOPER Incorporator
RONALD L. ALLEN Incorporator
STEPHEN D. O'BRYAN Incorporator

President

Name Role
Norma K. Mouser President

Vice President

Name Role
John C Mouser Vice President

Registered Agent

Name Role
NORMA K. MOUSER Registered Agent

Secretary

Name Role
Kimberly R Henshaw Secretary

Treasurer

Name Role
Natalie M King Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 900823 Agent - Travel Denied - - - - -

Filings

Name File Date
Annual Report 2025-04-03
Principal Office Address Change 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-05-01
Annual Report 2022-06-28
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2479367106 2020-04-10 0457 PPP 7321 NEW LA GRANGE RD Suite 103, LOUISVILLE, KY, 40222-4800
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4800
Project Congressional District KY-03
Number of Employees 7
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24942.88
Forgiveness Paid Date 2021-04-12

Sources: Kentucky Secretary of State