Search icon

OPTIMLE STUDIOS, LLC

Company Details

Name: OPTIMLE STUDIOS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 03 Oct 2005 (20 years ago)
Organization Date: 03 Oct 2005 (20 years ago)
Last Annual Report: 13 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 0622817
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3293 KRUER CT, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL J DARPEL LLC Registered Agent

Member

Name Role
Jason Haines Member
George Tayman Member

Organizer

Name Role
PAUL J. DARPEL Organizer

Assumed Names

Name Status Expiration Date
DEALERROCK Expiring 2025-05-13

Filings

Name File Date
Dissolution 2023-06-29
Annual Report 2022-04-13
Annual Report 2021-04-21
Certificate of Assumed Name 2020-05-13
Annual Report 2020-04-02
Annual Report 2019-05-30
Annual Report 2018-04-16
Annual Report 2017-06-15
Annual Report 2016-04-07
Principal Office Address Change 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5940577004 2020-04-06 0457 PPP 3293 KRUER CT, EDGEWOOD, KY, 41017-3396
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EDGEWOOD, KENTON, KY, 41017-3396
Project Congressional District KY-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14755.33
Forgiveness Paid Date 2021-05-05

Sources: Kentucky Secretary of State