Search icon

OKTOPII, LLC

Company Details

Name: OKTOPII, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2010 (15 years ago)
Organization Date: 19 Jan 2010 (15 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0752044
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10302 Bluegrass Parkway, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OKTOPII, LLC 401(K) PLAN 2018 271835341 2019-10-15 OKTOPII, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5024160144
Plan sponsor’s address 908 SOUTH 8TH STREET, SUITE 300, LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing STACEY KOON
Valid signature Filed with authorized/valid electronic signature
OKTOPII, LLC 401(K) PLAN 2018 271835341 2019-10-29 OKTOPII, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5024160144
Plan sponsor’s address 1900 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2019-10-29
Name of individual signing STACEY KOON
Valid signature Filed with authorized/valid electronic signature
OKTOPII, LLC 401(K) PLAN 2017 271835341 2018-10-08 OKTOPII, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5024160144
Plan sponsor’s address 1900 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing TAMMY LYDEEN
Valid signature Filed with authorized/valid electronic signature
OKTOPII, LLC 401(K) PLAN 2016 271835341 2017-10-10 OKTOPII, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5024160144
Plan sponsor’s address 1900 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing TAMMY LYDEEN
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
KENNETH S. MATHEIS Organizer

Member

Name Role
Sean Breslin Member

Registered Agent

Name Role
Sean Breslin Registered Agent

Assumed Names

Name Status Expiration Date
NEW NINE Inactive 2022-07-10
DOORBELLES Inactive 2019-09-05
MAKESPACE Inactive 2019-04-24

Filings

Name File Date
Registered Agent name/address change 2025-03-05
Annual Report 2025-03-05
Principal Office Address Change 2025-03-05
Annual Report 2024-06-05
Principal Office Address Change 2024-06-05
Annual Report 2023-03-28
Reinstatement Approval Letter Revenue 2022-12-07
Reinstatement 2022-12-07
Reinstatement Certificate of Existence 2022-12-07
Administrative Dissolution 2022-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1269457803 2020-05-01 0457 PPP 908 S. 8th St Suite 300, Louisville, KY, 40203
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46100
Loan Approval Amount (current) 46100
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 Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46539.23
Forgiveness Paid Date 2021-04-21

Sources: Kentucky Secretary of State