Search icon

OPTIMUS SOLUTIONS, INC.

Headquarter

Company Details

Name: OPTIMUS SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2015 (10 years ago)
Organization Date: 18 Mar 2015 (10 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0916964
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12711 TOWNEPARK WAY, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of OPTIMUS SOLUTIONS, INC., MISSISSIPPI 1206832 MISSISSIPPI
Headquarter of OPTIMUS SOLUTIONS, INC., CONNECTICUT 2726390 CONNECTICUT
Headquarter of OPTIMUS SOLUTIONS, INC., RHODE ISLAND 001754472 RHODE ISLAND
Headquarter of OPTIMUS SOLUTIONS, INC., ALASKA 10226443 ALASKA
Headquarter of OPTIMUS SOLUTIONS, INC., ALABAMA 000-628-255 ALABAMA
Headquarter of OPTIMUS SOLUTIONS, INC., MINNESOTA da2fcb2b-357b-ea11-9197-00155d32b905 MINNESOTA
Headquarter of OPTIMUS SOLUTIONS, INC., COLORADO 20201379607 COLORADO
Headquarter of OPTIMUS SOLUTIONS, INC., IDAHO 3831068 IDAHO
Headquarter of OPTIMUS SOLUTIONS, INC., FLORIDA F20000002236 FLORIDA

Treasurer

Name Role
Sarah M Fore Treasurer

Vice President

Name Role
Sarah M. Fore Vice President
Leonard A. Loesch Vice President

Secretary

Name Role
Sarah M Fore Secretary

President

Name Role
Randall S. Young President

Officer

Name Role
Janet M. Spencer Officer

Director

Name Role
Leonard A. Loesch Director
Randall S. Young Director

Incorporator

Name Role
RANDALL S YOUNG Incorporator
LEONARD A LOESCH Incorporator

Registered Agent

Name Role
SARAH M FORE Registered Agent

Former Company Names

Name Action
OPTIMUS PROCESS SOLUTIONS, INC. Old Name

Assumed Names

Name Status Expiration Date
OPTIMUS SOLUTIONS Active 2030-01-03
OPTIMUS PROCESS SOLUTIONS Active 2027-09-20
COMPETITIVE ADVANTAGE Inactive 2025-02-04
COMPETITIVE ADVANTAGE & RELIABILITY EXCELLENCE INC. Inactive 2025-02-04
COMPETITIVE ADVANTAGE & RELIABILITY EXCELLENCE Inactive 2025-02-04

Filings

Name File Date
Assumed Name renewal 2025-01-03
Annual Report 2024-05-29
Annual Report 2023-01-17
Name Renewal 2022-09-20
Registered Agent name/address change 2022-07-06
Annual Report 2022-01-12
Annual Report 2021-02-03
Annual Report 2020-03-05
Certificate of Assumed Name 2020-02-04
Certificate of Assumed Name 2020-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174238310 2021-01-16 0457 PPP 12711 Townepark Way, Louisville, KY, 40243-2388
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51041.67
Loan Approval Amount (current) 51041.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-2388
Project Congressional District KY-03
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51484.03
Forgiveness Paid Date 2021-12-08

Sources: Kentucky Secretary of State