Search icon

IOPTIC, INC

Company Details

Name: IOPTIC, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 2021 (4 years ago)
Authority Date: 02 Apr 2021 (4 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 1142811
ZIP code: 40506
City: Lexington
Primary County: Fayette County
Principal Office: A256 ASTECC BLGD., 145 GRAHAM AVENUE , LEXINGTON, KY 40506
Place of Formation: DELAWARE

CEO

Name Role
James Alan Crunkleton CEO

Secretary

Name Role
Jeffrey Todd Hastings Secretary

Treasurer

Name Role
Edward Britt Brockman Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BROCKMAN-HASTINGS LLC Merger

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-06-30
Articles of Merger 2021-10-14
Annual Report 2021-06-22
Application for Certificate of Authority(Corp) 2021-04-02
Annual Report 2020-05-21
Annual Report 2019-06-12
Annual Report 2018-06-27
Principal Office Address Change 2017-06-26
Annual Report 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2096007901 2020-06-11 0457 PPP 145 Graham Ave, LEXINGTON, KY, 40506-0004
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42200
Loan Approval Amount (current) 42200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40506-0004
Project Congressional District KY-06
Number of Employees 2
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42585.66
Forgiveness Paid Date 2021-05-10
4490058604 2021-03-18 0457 PPS A256 Astecc Blg. 145 Graham Ave, Lexington, KY, 40506
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42100
Loan Approval Amount (current) 42100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40506
Project Congressional District KY-06
Number of Employees 4
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42357.28
Forgiveness Paid Date 2021-10-29

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
SBIR/STTR Inactive - $500,000 $500,000 - - 2019-08-01 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 36.06 $17,308 $3,500 0 1 2018-06-28 Final
SBIR/STTR Inactive - $0 $312,500 - - 2017-07-01 Final
SBIR/STTR Inactive - $0 $150,000 - - 2012-07-01 Final

Sources: Kentucky Secretary of State