Search icon

VISUMATIC INDUSTRIAL PRODUCTS, INC.

Company Details

Name: VISUMATIC INDUSTRIAL PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 1985 (40 years ago)
Organization Date: 26 Aug 1985 (40 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0205358
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 106 FIELDVIEW DRIVE, Versailles, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
JOE BARROWS Incorporator

Registered Agent

Name Role
HAROLD CUNNINGHAM Registered Agent

Officer

Name Role
Harold Cunningham Officer

President

Name Role
Jeff Cunningham President

Secretary

Name Role
Kathleen Cunningham Secretary

Treasurer

Name Role
Lori Burke Treasurer

Director

Name Role
Harold Cunningham Director
Kathleen Cunningham Director
Jeff Cunningham Director
HAROLD CUNNINGHAM Director
KATHLEEN SUE CUNNINGHAM Director
JOE BARROWS Director

Filings

Name File Date
Registered Agent name/address change 2024-09-23
Principal Office Address Change 2024-09-23
Annual Report 2024-06-24
Annual Report 2023-05-22
Annual Report 2022-05-16
Annual Report 2021-06-08
Annual Report 2020-06-11
Annual Report 2019-06-04
Annual Report 2018-06-20
Annual Report 2017-06-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W53W9L10P0006 2009-12-21 2010-02-19 2010-02-19
Unique Award Key CONT_AWD_W53W9L10P0006_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11726.00
Current Award Amount 11726.00
Potential Award Amount 11726.00

Description

Title HANDHELD SCREWFEEDING AND DRIVING SYSTEM
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5130: HAND TOOLS, POWER DRIVEN

Recipient Details

Recipient VISUMATIC INDUSTRIAL PRODUCTS, INC.
UEI GX22VQ3VNNL5
Legacy DUNS 007003122
Recipient Address 856 PORTER PL, LEXINGTON, FAYETTE, KENTUCKY, 405083124, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316683309 0452110 2013-01-15 856 PORTER PLACE, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-02-07
Case Closed 2014-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2013-04-19
Abatement Due Date 2013-04-29
Current Penalty 875.0
Initial Penalty 3500.0
Contest Date 2013-04-19
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01I
Issuance Date 2013-04-19
Abatement Due Date 2013-04-29
Current Penalty 700.0
Initial Penalty 2800.0
Contest Date 2013-04-19
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2013-04-19
Abatement Due Date 2013-04-29
Current Penalty 700.0
Initial Penalty 2800.0
Contest Date 2013-04-19
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01I
Issuance Date 2013-04-19
Abatement Due Date 2013-04-29
Contest Date 2013-04-19
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01II
Issuance Date 2013-04-19
Abatement Due Date 2013-04-29
Current Penalty 875.0
Initial Penalty 3500.0
Contest Date 2013-04-19
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 C01I
Issuance Date 2013-04-19
Abatement Due Date 2013-04-29
Current Penalty 875.0
Initial Penalty 3500.0
Contest Date 2013-04-19
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2013-04-19
Abatement Due Date 2013-04-29
Contest Date 2013-04-19
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 31
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2013-04-19
Abatement Due Date 2013-04-29
Contest Date 2013-04-19
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01I
Issuance Date 2013-04-19
Abatement Due Date 2013-04-29
Contest Date 2013-04-19
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-04-19
Abatement Due Date 2013-04-29
Contest Date 2013-04-19
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 1
Gravity 01
303126437 0452110 1999-12-20 856 PORTER PLACE, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-12-21
Case Closed 2000-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2000-04-14
Abatement Due Date 2000-06-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2000-04-14
Abatement Due Date 2000-06-17
Nr Instances 1
Nr Exposed 23
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-04-14
Abatement Due Date 2000-06-17
Nr Instances 1
Nr Exposed 16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5375887304 2020-04-30 0457 PPP 856 PORTER PLACE, LEXINGTON, KY, 40508
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539900
Loan Approval Amount (current) 539900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1000
Project Congressional District KY-06
Number of Employees 35
NAICS code 333991
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 547636.1
Forgiveness Paid Date 2021-10-13

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 29.00 $53,140 $7,000 32 2 2024-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 27.50 $6,122 $3,500 31 1 2019-06-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.88 $12,500 $7,000 29 2 2018-06-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.94 $41,802 $17,500 24 5 2017-05-25 Final

Sources: Kentucky Secretary of State