Search icon

OVARE GROUP INC.

Headquarter

Company Details

Name: OVARE GROUP INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1987 (38 years ago)
Organization Date: 26 May 1987 (38 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0229623
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 400 WEST MARKET STREET, SUITE 300, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1500000

Links between entities

Type Company Name Company Number State
Headquarter of OVARE GROUP INC., FLORIDA F20000000917 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SKMYS9M5B5D8 2024-01-07 400 W MARKET ST, STE 1400, LOUISVILLE, KY, 40202, 3341, USA 400 WEST MARKET STREET, SUITE 1400, LOUISVILLE, KY, 40202, 3346, USA

Business Information

URL scoppechio.com
Division Name SCOPPECHIO
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-01-10
Initial Registration Date 2012-12-06
Entity Start Date 1987-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541613, 541810
Product and Service Codes R701

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JERRI LYNN BODINE
Role ACCOUNTING
Address 400 WEST MARKET STREET, SUITE 1400, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name CHRISTY LUCAS
Role CFO
Address 400 WEST MARKET STREET, SUITE 1400, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

President

Name Role
Brandi Lafontaine President

Treasurer

Name Role
Lisa Stephens Treasurer

Secretary

Name Role
Lisa Stephens Secretary

Director

Name Role
RICK DUFFY Director
VIOLINA RINDOVA Director
DERRICK ROBERTS Director
JORDAN REBER Director
OLIVIA THEROUX Director
LUIS MARTINS Director
WESLEY A. GERSH Director

Incorporator

Name Role
WESLEY A. GERSH Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
(NQ) Creative Alliance, inc Merger
CREATIVE ALLIANCE, INC. Old Name
SAGER-BELL, INC. Merger
CLIO ADVERTISING, INC. Old Name
ART IDEAS, INC. Old Name

Assumed Names

Name Status Expiration Date
SCOPPECHIO Inactive 2024-10-10
THE 3 Inactive 2024-05-13
OVARE GROUP Inactive 2024-05-09
CREATIVE ALLIANCE Inactive 2023-07-15
SCOPPECHIO HEALTHCARE Inactive 2020-08-19
ALLIANCE PHOTOGRAPHY GROUP Inactive 2017-06-08
SAGER-BELL, INC. Inactive 2005-10-24

Filings

Name File Date
Principal Office Address Change 2025-03-26
Annual Report 2024-04-04
Annual Report 2023-06-13
Annual Report 2022-03-12
Annual Report 2021-05-03
Certificate of Withdrawal of Assumed Name 2020-10-15
Certificate of Withdrawal of Assumed Name 2020-10-15
Annual Report 2020-03-26
Amendment 2020-01-31
Articles of Merger 2019-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8824198305 2021-01-30 0457 PPS 400 W Market St Ste 1400, Louisville, KY, 40202-3341
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-3341
Project Congressional District KY-03
Number of Employees 192
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Trust
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2016944.44
Forgiveness Paid Date 2021-12-10
2922197207 2020-04-16 0457 PPP 400 CAPITAL HOLDING CENTER, LOUISVILLE, KY, 40202-3346
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2672800
Loan Approval Amount (current) 2672800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-3346
Project Congressional District KY-03
Number of Employees 190
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Trust
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2703240.22
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State