Name: | VIVID IMPACT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1975 (50 years ago) |
Organization Date: | 19 Aug 1975 (50 years ago) |
Last Annual Report: | 10 Mar 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0164042 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Large (100+) |
ZIP code: | 40269 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 99098, LOUISVILLE, KY 40269 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
CHARLES J. MERRICK | Director |
Gregory A. Buchheit | Director |
THELMA ROSE MERRICK | Director |
Earl M. Shiring, Jr. | Director |
Marla L. Pinaire | Director |
ROBERT R GOODMAN | Director |
Name | Role |
---|---|
GREGORY A. BUCHHEIT | Registered Agent |
Name | Role |
---|---|
CHARLES J. MERRICK | Incorporator |
Name | Role |
---|---|
JAMIE SCOTT BRODSKY | Organizer |
Name | Role |
---|---|
Gregory A. Buchheit | Chairman |
Name | Role |
---|---|
Earl M. Shiring, Jr. | President |
Name | Role |
---|---|
Marla L. Pinaire | Secretary |
Name | Role |
---|---|
ROBERT R GOODMAN | Vice President |
Name | Role |
---|---|
MARIA L PINAIRE | Signature |
Name | Action |
---|---|
IMAGE PRINTER, INC. | Old Name |
VIVID IMPACT SOLUTIONS, LLC | Merger |
VIVID IMPACT CORPORATION | Type Conversion |
MERRICK BUSINESS FORMS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RENAISSANCE COLOR | Inactive | 2003-07-15 |
IMAGE PRINTER | Inactive | 2003-07-15 |
FIRST FULFILLMENT | Inactive | 2003-07-15 |
IMAGE PRINTING | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-08-29 |
Registered Agent name/address change | 2023-03-24 |
Annual Report | 2023-03-24 |
Annual Report | 2022-05-16 |
Sources: Kentucky Secretary of State