Search icon

THE OTT GROUP, INC.

Company Details

Name: THE OTT GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2016 (9 years ago)
Organization Date: 05 Feb 2016 (9 years ago)
Last Annual Report: 27 Feb 2024 (a year ago)
Organization Number: 0943532
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12468 La Grange Rd Pmb 140, Louisville, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 20000

Central Index Key

CIK number Mailing Address Business Address Phone
1724454 13100 MAGISTERIAL DRIVE, SUITE 102, LOUISVILLE, KY, 40223 13100 MAGISTERIAL DRIVE, SUITE 102, LOUISVILLE, KY, 40223 5027099828

Filings since 2017-12-07

Form type D
File number 021-300261
Filing date 2017-12-07
File View File

Manager

Name Role
Christopher J. Ott Manager

Organizer

Name Role
D. KEVIN RYAN Organizer

Registered Agent

Name Role
JAMES G. CAMPBELL Registered Agent

Former Company Names

Name Action
33 DEGREES, INC. Old Name
33 DEGREES CONVENIENCE CONNECT, INC. Old Name
THE OTT GROUP, LLC Merger

Assumed Names

Name Status Expiration Date
33 DEGREES CONVENIENCE CONNECT Active 2028-08-22
OTT COMMUNICATIONS Inactive 2022-01-13

Filings

Name File Date
Principal Office Address Change 2024-06-17
Annual Report 2024-02-27
Certificate of Assumed Name 2023-08-22
Amendment 2023-08-22
Certificate of Assumed Name 2023-08-22
Articles of Merger 2023-08-16
Articles of Merger 2023-08-16
Annual Report 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2023-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3618427106 2020-04-11 0457 PPP 13100 MAGISTERIAL DR, LOUISVILLE, KY, 40223-4102
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260900
Loan Approval Amount (current) 260900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4102
Project Congressional District KY-03
Number of Employees 20
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 262451.1
Forgiveness Paid Date 2020-11-25
2753178402 2021-02-04 0457 PPS 13100 Magisterial Dr Ste 202, Louisville, KY, 40223-5186
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249287.9
Loan Approval Amount (current) 249287.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-5186
Project Congressional District KY-03
Number of Employees 20
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250565.07
Forgiveness Paid Date 2021-09-09

Sources: Kentucky Secretary of State