Name: | VISUAL PRESENTATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 23 Jan 1986 (39 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0210898 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 6410 REGAL ROAD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Wayne C HETTINGER | President |
Name | Role |
---|---|
PAMELA S. HETTINGER | Secretary |
Name | Role |
---|---|
WAYNE C. HETTINGER | Vice President |
Name | Role |
---|---|
WAYNE C. HETTINGER | Director |
Name | Role |
---|---|
WAYNE C. HETTINGER | Incorporator |
Name | Role |
---|---|
WAYNE C. HETTINGER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-18 |
Registered Agent name/address change | 2018-04-11 |
Annual Report | 2018-04-11 |
Principal Office Address Change | 2018-04-11 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-09-11 | 2025 | Cabinet of the General Government | Department Of Veterans Affairs | Misc Commodities & Other Exp | Other | 10000 |
Sources: Kentucky Secretary of State