Search icon

OTS, INC. 1.

Company Details

Name: OTS, INC. 1.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1987 (38 years ago)
Organization Date: 21 May 1987 (38 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0229528
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2925 BROWNSBORO RD., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
KAY JOHNSON Registered Agent

President

Name Role
Kay J. Alfir President

Secretary

Name Role
Leslie Hiestaid Secretary

Treasurer

Name Role
Leslie Hiestaid Treasurer

Vice President

Name Role
Kay J. Alfir Vice President

Director

Name Role
KAY JOHNSON Director
LESLIE HIESTAND Director

Incorporator

Name Role
T. KENNEDY HELM, III Incorporator

Former Company Names

Name Action
OTS, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-04-20
Annual Report 2022-08-22
Annual Report 2021-05-20
Annual Report 2020-03-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
202882.00
Total Face Value Of Loan:
202882.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202882
Current Approval Amount:
202882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204754.26

Sources: Kentucky Secretary of State