Search icon

OPTIMUM INC.

Company Details

Name: OPTIMUM INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2016 (8 years ago)
Organization Date: 09 Dec 2016 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0970137
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2255 BUENA VISTA RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D4XNN7M4SJY5 2022-10-22 380 FARMINGTON AVE, LOUISVILLE, KY, 40209, 1831, USA 2255 BUENA VISTA ROAD, LEXINGTON, KY, 40505, USA

Business Information

Doing Business As STAYBRIDGE SUITES EXPO CENTER
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-09-29
Initial Registration Date 2021-09-01
Entity Start Date 2021-03-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MUKUND PARAGH
Role MGR
Address 380 FARMINGTON AVE, LOUISVILLE, KY, 40209, USA
Government Business
Title PRIMARY POC
Name MUKUND PARAGH
Role MGR
Address 380 FARMINGTON AVE, LOUISVILLE, KY, 40209, USA
Past Performance Information not Available

President

Name Role
Mukund paragh President

Vice President

Name Role
Manisha Patel Vice President

Registered Agent

Name Role
MUKUND PARAGH Registered Agent

Incorporator

Name Role
MUKUND PARAGH Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-187435 NQ2 Retail Drink License Active 2024-10-29 2021-12-14 - 2025-10-31 380 Farmington Ave, Louisville, Jefferson, KY 40209

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-07
Annual Report 2023-05-03
Annual Report 2022-03-08
Annual Report 2021-04-14
Annual Report 2020-06-16
Principal Office Address Change 2020-06-16
Registered Agent name/address change 2019-02-22
Annual Report 2019-02-04
Annual Report 2018-01-12

Sources: Kentucky Secretary of State