Search icon

THE VIMARC GROUP, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE VIMARC GROUP, INC. CASH BALANCE PENSION PLAN 2023 611258818 2024-10-14 THE VIMARC GROUP, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5022619100
Plan sponsor’s address 1205 EAST WASHINGTON STREET, SUITE 120, LOUISVILLE, KY, 40206
THE VIMARC GROUP INC 401K PROFIT SHARING PLAN 2023 611258818 2024-08-28 THE VIMARC GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 5026575140
Plan sponsor’s address 1205 EAST WASHINGTON STREET, SUITE 120, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing C. RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
THE VIMARC GROUP, INC. CASH BALANCE PENSION PLAN 2022 611258818 2023-09-26 THE VIMARC GROUP, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5022619100
Plan sponsor’s address 1205 EAST WASHINGTON STREET, SUITE 120, LOUISVILLE, KY, 40206
THE VIMARC GROUP, INC. 401(K) PROFIT SHARING PLAN 2022 611258818 2023-06-30 THE VIMARC GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 5026575140
Plan sponsor’s address 1205 EAST WASHINGTON STREET, SUITE 120, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing C.RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
THE VIMARC GROUP, INC. 401(K) PROFIT SHARING PLAN 2021 611258818 2022-07-12 THE VIMARC GROUP, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 5022619100
Plan sponsor’s address 1205 EAST WASHINGTON ST, STE 120, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing C.RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
THE VIMARC GROUP, INC. CASH BALANCE PENSION PLAN 2021 611258818 2022-08-27 THE VIMARC GROUP, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5022619100
Plan sponsor’s address 1205 EAST WASHINGTON STREET, SUITE 120, LOUISVILLE, KY, 40206
THE VIMARC GROUP, INC. CASH BALANCE PENSION PLAN 2020 611258818 2021-09-03 THE VIMARC GROUP, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5026575140
Plan sponsor’s address 1205 E. WASHINGTON ST., SUITE 120, LOUISVILLE, KY, 40206
THE VIMARC GROUP, INC. 401(K) PROFIT SHARING PLAN 2020 611258818 2021-07-19 THE VIMARC GROUP, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 5022619100
Plan sponsor’s address 1205 EAST WASHINGTON STREET, SUITE 120, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing C.RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
THE VIMARC GROUP, INC. 401(K) PROFIT SHARING PLAN 2019 611258818 2020-07-06 THE VIMARC GROUP, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 5022619100
Plan sponsor’s address 1205 EAST WASHINGTON STREET, SUITE 120, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing C.RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
THE VIMARC GROUP, INC. 401(K) PROFIT SHARING PLAN 2018 611258818 2019-10-07 THE VIMARC GROUP, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 5022619100
Plan sponsor’s address 1205 EAST WASHINGTON STREET, SUITE 120, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing C.RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/07/27/20180727093311P030064082925001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 5022619100
Plan sponsor’s address 1205 EAST WASHINGTON ST., SUITE 120, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/07/05/20170705150733P040031178391001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 5022619100
Plan sponsor’s address 1205 EAST WASHINGTON ST., SUITE 120, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-05
Name of individual signing RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/07/01/20160701093212P030016729671001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 5022619100
Plan sponsor’s address 1205 EAST WASHINGTON ST., SUITE 120, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-01
Name of individual signing RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/07/23/20150723143723P030130811073001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 5022619100
Plan sponsor’s address 1205 EAST WASHINGTON ST., SUITE 120, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/15/20140715104723P030039816919001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 5022619100
Plan sponsor’s address 1205 EAST WASHINGTON ST., SUITE 120, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-15
Name of individual signing RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/15/20131015153111P040002326624031.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 5022619100
Plan sponsor’s address 1205 E. WASHINGTON STREET, SUITE 120, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing RICHMOND SIMPSON
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2019-04-23
Annual Report 2018-04-12
Annual Report 2017-04-24
Annual Report 2016-03-14
Annual Report 2015-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316922731 0452110 2014-02-28 1205 E. WASHINGTON ST., SUITE120, LOUISVILLE, KY, 40206
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2014-04-28
Case Closed 2014-06-19

Related Activity

Type Referral
Activity Nr 203335641
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2014-06-05
Abatement Due Date 2014-06-23
Nr Instances 1
Nr Exposed 25
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2231418307 2021-01-20 0457 PPS 1205 E Washington St Ste 120, Louisville, KY, 40206-1881
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282887.5
Loan Approval Amount (current) 282887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1881
Project Congressional District KY-03
Number of Employees 21
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 284375.57
Forgiveness Paid Date 2021-08-09
5173637007 2020-04-05 0457 PPP 1205 E WASHINGTON ST STE 120, LOUISVILLE, KY, 40206-1824
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269000
Loan Approval Amount (current) 269000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1824
Project Congressional District KY-03
Number of Employees 20
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 271299.4
Forgiveness Paid Date 2021-02-22

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