Search icon

OPTIMUM MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIMUM MANAGEMENT CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 1998 (27 years ago)
Organization Date: 30 Oct 1998 (27 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Organization Number: 0464155
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1242 WOODLAND DR., OFFICE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFFREY T LEWIS Registered Agent

President

Name Role
Jeffrey T. Lewis President

Incorporator

Name Role
JEFFREY T LEWIS Incorporator

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-28

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
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:
31700.00
Total Face Value Of Loan:
31700.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31700
Current Approval Amount:
31700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31899.01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State