Search icon

VIVID IMPACT CORPORATION

Company Details

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

Director

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

Registered Agent

Name Role
GREGORY A. BUCHHEIT Registered Agent

Incorporator

Name Role
CHARLES J. MERRICK Incorporator

Organizer

Name Role
JAMIE SCOTT BRODSKY Organizer

Chairman

Name Role
Gregory A. Buchheit Chairman

President

Name Role
Earl M. Shiring, Jr. President

Secretary

Name Role
Marla L. Pinaire Secretary

Vice President

Name Role
ROBERT R GOODMAN Vice President

Signature

Name Role
MARIA L PINAIRE Signature

Form 5500 Series

Employer Identification Number (EIN):
610882708
Plan Year:
2012
Number Of Participants:
138
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
144
Sponsors Telephone Number:

Former Company Names

Name Action
IMAGE PRINTER, INC. Old Name
VIVID IMPACT SOLUTIONS, LLC Merger
VIVID IMPACT CORPORATION Type Conversion
MERRICK BUSINESS FORMS, INC. Old Name

Assumed Names

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1772500.00
Total Face Value Of Loan:
1772500.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1772500
Current Approval Amount:
1772500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1783135

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1999-01-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
VIVID IMPACT CORPORATION
Party Role:
Plaintiff
Party Name:
ELLIS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VIVID IMPACT CORPORATION
Party Role:
Plaintiff
Party Name:
JUMP CORPORATION
Party Role:
Defendant

Sources: Kentucky Secretary of State