Search icon

THE VIMARC GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE VIMARC GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1994 (31 years ago)
Organization Date: 24 Feb 1994 (31 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0326984
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1205 E. WASHINGTON ST., STE 120, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
C Richmond Simpson President

Vice President

Name Role
Jason Scott Lee Vice President

Incorporator

Name Role
JOSEPH B. KOETTER Incorporator

Registered Agent

Name Role
C RICHMOND SIMPSON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611258818
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:

Former Company Names

Name Action
MCDEVITT HENLE KOETTER SHARP ADVERTISING & MARKETING, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
282887.50
Total Face Value Of Loan:
282887.50
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:
269000.00
Total Face Value Of Loan:
269000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-28
Type:
Referral
Address:
1205 E. WASHINGTON ST., SUITE120, LOUISVILLE, KY, 40206
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269000
Current Approval Amount:
269000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
271299.4
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282887.5
Current Approval Amount:
282887.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
284375.57

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 2023-09-19 2024 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 5536.48
Executive 2023-09-13 2024 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 6760.38
Executive 2023-08-21 2024 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 6836.48
Executive 2023-08-21 2024 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 2026.95

Sources: Kentucky Secretary of State