Search icon

Opus Integration, Inc.

Company Details

Name: Opus Integration, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2019 (6 years ago)
Organization Date: 31 May 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1060434
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 4632 OLD LAGRANGE ROAD, BUCKNER, KY 40010
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPUS INTEGRATION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 841940632 2024-04-03 OPUS INTEGRATION INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 5022031633
Plan sponsor’s address 4632 OLD LAGRANGE ROAD, BUCKNER, KY, 40010

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing DONALD AULT
Valid signature Filed with authorized/valid electronic signature
OPUS INTEGRATION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 841940632 2023-05-30 OPUS INTEGRATION INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 5022031633
Plan sponsor’s address 4632 OLD LAGRANGE ROAD, BUCKNER, KY, 40010

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
OPUS INTEGRATION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 841940632 2023-05-30 OPUS INTEGRATION INC 11
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 5022031633
Plan sponsor’s address 4632 OLD LAGRANGE ROAD, BUCKNER, KY, 40010

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
OPUS INTEGRATION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 841940632 2022-03-30 OPUS INTEGRATION INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 5022031633
Plan sponsor’s address 4632 OLD LAGRANGE ROAD, BUCKNER, KY, 40010

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing CHRISTINA AULT
Valid signature Filed with authorized/valid electronic signature
OPUS INTEGRATION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 841940632 2021-04-05 OPUS INTEGRATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 5022031633
Plan sponsor’s address 4632 OLD LAGRANGE ROAD, BUCKNER, KY, 40010

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing DONALD AULT
Valid signature Filed with authorized/valid electronic signature
OPUS INTEGRATION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 841940632 2020-05-26 OPUS INTEGRATION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 5022031633
Plan sponsor’s address 4632 OLD LAGRANGE ROAD, BUCKNER, KY, 40010

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DONALD PATRICK AULT Registered Agent
Donald Patrick Ault Registered Agent

Officer

Name Role
Donald Patrick Ault Officer
Robert Scott Feldmeier Officer

Director

Name Role
Donald Patrick Ault Director
Robert Scott Feldmeier Director

Incorporator

Name Role
Donald Patrick Ault Incorporator
Robert Scott Feldmeier Incorporator

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-04-07
Annual Report 2021-08-18
Registered Agent name/address change 2020-06-05
Principal Office Address Change 2020-06-05
Annual Report 2020-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4221398908 2021-04-28 0457 PPS 1816 Hoffman Dr, La Grange, KY, 40031-8802
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97795
Loan Approval Amount (current) 97795
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Grange, OLDHAM, KY, 40031-8802
Project Congressional District KY-04
Number of Employees 8
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 98148.15
Forgiveness Paid Date 2021-09-20
2107848005 2020-06-23 0457 PPP 1816 HOFFMAN DR, LA GRANGE, KY, 40031-8802
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address LA GRANGE, OLDHAM, KY, 40031-8802
Project Congressional District KY-04
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 83901.47
Forgiveness Paid Date 2021-08-02

Sources: Kentucky Secretary of State