Name: | IMG COMMUNICATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 1971 (53 years ago) |
Organization Date: | 18 Nov 1971 (53 years ago) |
Last Annual Report: | 01 Jul 2011 (14 years ago) |
Organization Number: | 0160153 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 546 EAST MAIN ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IMG COMMUNICATIONS, INC., MISSISSIPPI | 691022 | MISSISSIPPI |
Headquarter of | IMG COMMUNICATIONS, INC., ALABAMA | 000-919-496 | ALABAMA |
Headquarter of | IMG COMMUNICATIONS, INC., ALABAMA | 000-940-341 | ALABAMA |
Headquarter of | IMG COMMUNICATIONS, INC., NEW YORK | 1687631 | NEW YORK |
Headquarter of | IMG COMMUNICATIONS, INC., CONNECTICUT | 0952584 | CONNECTICUT |
Headquarter of | IMG COMMUNICATIONS, INC., IDAHO | 545993 | IDAHO |
Headquarter of | IMG COMMUNICATIONS, INC., FLORIDA | F00000004478 | FLORIDA |
Name | Role |
---|---|
PIERLUIGI CONTESSA | Treasurer |
Name | Role |
---|---|
TOM STULTZ | Vice President |
RICHARD STEINER | Vice President |
Anthony Crispino | Vice President |
Name | Role |
---|---|
TOM STULTZ | Director |
Name | Role |
---|---|
W. JAMES HOST | Incorporator |
DONALD D. HARKINS | Incorporator |
Name | Role |
---|---|
GEORGE PYNE | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
HOST MERGER SUB, INC. | Merger |
COLONY GRAPHICS, INC. | Merger |
POWER OF ONE, INC. | Merger |
(NQ) THE WAYNE SMITH COMPANY, INC. | Merger |
AD CRAFT ASSOCIATES, INC. | Merger |
HOST & BREWER, INC. | Merger |
REES PRINTING COMPANY | Merger |
JIM HOST & ASSOCIATES, INC. | Old Name |
NTA ON LINE CONNECT, INC. | Old Name |
ART CRAFT PRESS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
HOST CREATIVE COMMUNICATIONS | Inactive | - |
IMG ASSOCIATIONS | Inactive | 2013-05-22 |
IMG COLLEGE | Inactive | 2013-04-16 |
THOROUGHBRED PRESS, INC. | Inactive | 2008-07-15 |
ART CRAFT PRESS | Inactive | 2008-07-15 |
LEXINGTON PRODUCTIONS | Inactive | 2008-07-15 |
MAINSTREET PRODUCTIONS | Inactive | 2008-07-15 |
SPORTS COMMUNICATIONS (OAG 75-275) | Inactive | 2008-07-15 |
HISTORICALLY BLACK COLLEGIATE COALITION | Inactive | 2005-08-07 |
HBCC | Inactive | 2005-08-07 |
Name | File Date |
---|---|
Articles of Merger | 2011-07-01 |
Annual Report | 2011-07-01 |
App. for Certificate of Withdrawal | 2011-03-04 |
Annual Report | 2010-06-09 |
Registered Agent name/address change | 2010-04-19 |
Articles of Merger | 2009-06-11 |
Annual Report | 2009-06-03 |
Annual Report | 2008-09-23 |
Registered Agent name/address change | 2008-09-16 |
Certificate of Assumed Name | 2008-05-22 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W91ZRS11M0132 | 2011-08-11 | 2012-09-30 | 2012-09-30 | |||||||||||||||||||||||||||
|
Obligated Amount | 99999.00 |
Current Award Amount | 99999.00 |
Potential Award Amount | 99999.00 |
Description
Title | ADVERTISING AND MARKETING SERVICES |
NAICS Code | 541840: MEDIA REPRESENTATIVES |
Product and Service Codes | R701: ADVERTISING SERVICES |
Recipient Details
Recipient | IMG COMMUNICATIONS, INC. |
UEI | Y7TJP6MZWAM4 |
Legacy DUNS | 057592438 |
Recipient Address | 546 E MAIN ST, LEXINGTON, FAYETTE, KENTUCKY, 405082342, UNITED STATES |
Unique Award Key | CONT_AWD_W912JV10P2189_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | PARTNERSHIP WITH OSU |
NAICS Code | 541810: ADVERTISING AGENCIES |
Product and Service Codes | 9905: SIGNS,AD DISPLAYS & IDENT PLATES |
Recipient Details
Recipient | IMG COMMUNICATIONS, INC. |
UEI | Y7TJP6MZWAM4 |
Legacy DUNS | 057592438 |
Recipient Address | 546 E MAIN ST, LEXINGTON, 405082342, UNITED STATES |
Unique Award Key | CONT_AWD_W91ZRS10M0122_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 99000.00 |
Current Award Amount | 99000.00 |
Potential Award Amount | 99000.00 |
Description
Title | ADVERTISING WITH UCONN SPORTS DEPT. |
NAICS Code | 541840: MEDIA REPRESENTATIVES |
Product and Service Codes | R701: ADVERTISING SERVICES |
Recipient Details
Recipient | IMG COMMUNICATIONS, INC. |
UEI | Y7TJP6MZWAM4 |
Legacy DUNS | 057592438 |
Recipient Address | 546 E MAIN ST, LEXINGTON, FAYETTE, KENTUCKY, 405082342, UNITED STATES |
Unique Award Key | CONT_AWD_N6883610P1336_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 5000.00 |
Current Award Amount | 5000.00 |
Potential Award Amount | 5000.00 |
Description
Title | NAVY ADVERTISING SERVICES FOR NAVAL |
NAICS Code | 541840: MEDIA REPRESENTATIVES |
Product and Service Codes | R701: ADVERTISING SERVICES |
Recipient Details
Recipient | IMG COMMUNICATIONS, INC. |
UEI | Y7TJP6MZWAM4 |
Legacy DUNS | 057592438 |
Recipient Address | 546 E MAIN ST, LEXINGTON, FAYETTE, KENTUCKY, 405082342, UNITED STATES |
Unique Award Key | CONT_AWD_W912L709P0235_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | BIG ORANGE BLAST ADVERTISING |
NAICS Code | 541840: MEDIA REPRESENTATIVES |
Product and Service Codes | 9905: SIGNS,AD DISPLAYS & IDENT PLATES |
Recipient Details
Recipient | IMG COMMUNICATIONS, INC. |
UEI | Y7TJP6MZWAM4 |
Legacy DUNS | 057592438 |
Recipient Address | 546 E MAIN ST, LEXINGTON, 405082342, UNITED STATES |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2000001869 | Special Authority Goods & Svcs | 2019-08-31 | 2021-06-30 | 174250 | |||||||
|
||||||||||||
Executive | 1900002235 | Special Authority Goods & Svcs | 2016-07-01 | 2019-06-30 | 67100 | |||||||
|
Sources: Kentucky Secretary of State