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 (3 months 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

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

Form 5500 Series

Employer Identification Number (EIN):
841940632
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97795.00
Total Face Value Of Loan:
97795.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83000.00
Total Face Value Of Loan:
83000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97795
Current Approval Amount:
97795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
98148.15
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83000
Current Approval Amount:
83000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
83901.47

Sources: Kentucky Secretary of State