Search icon

IMPACT COMMUNICATIONS INC.

Company Details

Name: IMPACT COMMUNICATIONS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 15 Jan 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0310040
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 414 BAXTER AVENUE, STE 210, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000
Common No Par Shares: 300

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPACT COMMUNICATIONS CBS BENEFIT PLAN 2023 611231943 2024-12-30 IMPACT COMMUNICATIONS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 5027447679
Plan sponsor’s address 414 BAXTER AVENUE, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KENNETH A. BOHNERT Registered Agent

President

Name Role
Lauren Hendricks President

Vice President

Name Role
David Nichols Vice President

Incorporator

Name Role
WATSON COURTENAY Incorporator
WILLIAM FALVEY Incorporator
WILLIAM MICHAEL GRUBER Incorporator

Former Company Names

Name Action
ALEXANDER & HUGHES ADVERTISING AND MARKETING, INC. Merger

Assumed Names

Name Status Expiration Date
CAMBIUM MARKETING Active 2026-09-03
ALEXANDER & HUGHES ADVERTISING AND MARKETING, INC. Inactive 2013-04-07
COMMONWEALTH CREATIVE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-16
Annual Report 2023-05-02
Annual Report 2022-03-16
Certificate of Assumed Name 2021-09-03
Registered Agent name/address change 2021-07-22
Annual Report 2021-05-19
Principal Office Address Change 2021-05-19
Annual Report 2020-02-13
Annual Report 2019-04-19

Sources: Kentucky Secretary of State