Search icon

OCTA, INC.

Company Details

Name: OCTA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1987 (38 years ago)
Organization Date: 23 Mar 1987 (38 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Organization Number: 0227130
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: P.O. BOX 217, 3603 MATTINGLY RD., BUCKNER, KY 40010
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JOANN ADAMS Director
JOSEPH E. ADAMS Director
Christopher Bethards Director

Incorporator

Name Role
JOANN ADAMS Incorporator
JOSEPH E. ADAMS Incorporator

Registered Agent

Name Role
JOANN ADAMS Registered Agent

President

Name Role
Joann Adams President

Secretary

Name Role
Jeffrey Adams Secretary

Treasurer

Name Role
Jeffrey Adams Treasurer

Vice President

Name Role
Joseph Adams Vice President

Form 5500 Series

Employer Identification Number (EIN):
611117819
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:

Filings

Name File Date
Annual Report Amendment 2025-04-01
Annual Report 2025-03-14
Annual Report 2024-07-15
Annual Report 2023-06-14
Annual Report 2022-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
399700.00
Total Face Value Of Loan:
399700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-02-04
Type:
Planned
Address:
3603 MATTINGLY RD, BUCKNER, KY, 40010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-02-02
Type:
Planned
Address:
2428 BOWMAN AVE., LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-05-31
Type:
Planned
Address:
2428 BOWMAN AVE., LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399700
Current Approval Amount:
399700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402675.54

Sources: Kentucky Secretary of State