Search icon

VISUAL PRESENTATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (4 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

President

Name Role
Wayne C HETTINGER President

Secretary

Name Role
PAMELA S. HETTINGER Secretary

Vice President

Name Role
WAYNE C. HETTINGER Vice President

Director

Name Role
WAYNE C. HETTINGER Director

Incorporator

Name Role
WAYNE C. HETTINGER Incorporator

Registered Agent

Name Role
WAYNE C. HETTINGER Registered Agent

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39300.00
Total Face Value Of Loan:
39300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

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