Search icon

USA IMAGE TECHNOLOGIES, INC.

Company Details

Name: USA IMAGE TECHNOLOGIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1994 (31 years ago)
Organization Date: 09 Sep 1994 (31 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0335627
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2109 WATTERSON TRAIL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YXAKYQQVNLN7 2024-11-05 2109 WATTERSON TRL, LOUISVILLE, KY, 40299, 2428, USA 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299, 2428, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-08
Initial Registration Date 2001-06-04
Entity Start Date 1994-09-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 541850

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAMILLE WATSON
Role CLIENT MANAGER
Address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299, USA
Title ALTERNATE POC
Name JOHN STEVENS
Address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299, USA
Government Business
Title PRIMARY POC
Name CAMILLE WATSON
Role CLIENT MANAGER
Address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299, USA
Title ALTERNATE POC
Name JOHN STEVENS
Address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299, USA
Past Performance
Title PRIMARY POC
Name CAMILLE WATSON
Address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299, USA
Title ALTERNATE POC
Name JOHN STEVENS
Address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
USA IMAGE TECHNOLOGIES, INC. 401(K) PLAN 2023 611269139 2024-05-13 USA IMAGE TECHNOLOGIES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299
USA IMAGE TECHNOLOGIES INC CBS BENEFIT PLAN 2023 611269139 2024-12-30 USA IMAGE TECHNOLOGIES INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299

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
USA IMAGE TECHNOLOGIES INC CBS BENEFIT PLAN 2022 611269139 2023-12-27 USA IMAGE TECHNOLOGIES INC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
USA IMAGE TECHNOLOGIES, INC. 401(K) PLAN 2022 611269139 2023-05-23 USA IMAGE TECHNOLOGIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299
USA IMAGE TECHNOLOGIES, INC. 401(K) PLAN 2021 611269139 2022-05-17 USA IMAGE TECHNOLOGIES, INC. 25
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299
USA IMAGE TECHNOLOGIES, INC. 401(K) PLAN 2021 611269139 2022-05-20 USA IMAGE TECHNOLOGIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299
USA IMAGE TECHNOLOGIES INC CBS BENEFIT PLAN 2021 611269139 2022-12-29 USA IMAGE TECHNOLOGIES INC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
USA IMAGE TECHNOLOGIES INC CBS BENEFIT PLAN 2020 611269139 2021-12-14 USA IMAGE TECHNOLOGIES INC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
USA IMAGE TECHNOLOGIES, INC. 401(K) PLAN 2020 611269139 2021-05-06 USA IMAGE TECHNOLOGIES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299
USA IMAGE TECHNOLOGIES, INC. 401(K) PLAN 2019 611269139 2020-10-13 USA IMAGE TECHNOLOGIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/05/08/20190508150922P030212159207001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing JOHN STEVENS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/07/13/20180713091622P030041903901002.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing JOHN STEVENS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/04/18/20170418095214P030082267085001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing JOHN STEVENS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/07/22/20160722114130P030049690433002.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing JOHN STEVENS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/02/05/20150205151845P040077129415002.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/09/05/20140905091438P030006266617004.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/14/20131014113939P040037111491003.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing TYLER ALLEN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/09/20121009173058P040000957366004.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611269139
Plan administrator’s name USA IMAGE TECHNOLOGIES, INC.
Plan administrator’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Administrator’s telephone number 5022679300

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing TYLER ALLEN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/13/20111013134538P040022753202008.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611269139
Plan administrator’s name USA IMAGE TECHNOLOGIES, INC.
Plan administrator’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Administrator’s telephone number 5022679300

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing TYLER ALLEN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/05/20/20100520081559P030012528996008.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 511190
Sponsor’s telephone number 5022679300
Plan sponsor’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611269139
Plan administrator’s name USA IMAGE TECHNOLOGIES, INC.
Plan administrator’s address 2109 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Administrator’s telephone number 5022679300

Signature of

Role Plan administrator
Date 2010-05-14
Name of individual signing TYLER ALLEN
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
TYLER ALLEN Director

Registered Agent

Name Role
TYLER N. ALLEN Registered Agent

Secretary

Name Role
Tyler N Allen Secretary

President

Name Role
Robert D Barton President

Incorporator

Name Role
W. PATRICK MULLOY, II Incorporator

Assumed Names

Name Status Expiration Date
BLU COLLECTIVE, INC. Active 2029-11-18

Filings

Name File Date
Annual Report 2025-02-05
Certificate of Assumed Name 2024-11-18
Annual Report 2024-03-06
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-04-14
Annual Report 2020-02-25
Annual Report 2019-07-23
Annual Report 2018-04-20
Annual Report 2017-05-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W9124D24F0268 2024-06-06 2024-07-16 2024-07-16
Unique Award Key CONT_AWD_W9124D24F0268_9700_W9124D20D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6825.00
Current Award Amount 6825.00
Potential Award Amount 6825.00

Description

Title MANUFACTURE & INSTALL GRAPHIC WRAPS
NAICS Code 541850: INDOOR AND OUTDOOR DISPLAY ADVERTISING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient USA IMAGE TECHNOLOGIES INC
UEI YXAKYQQVNLN7
Recipient Address UNITED STATES, 2109 WATTERSON TRL, LOUISVILLE, JEFFERSON, KENTUCKY, 402992428
DELIVERY ORDER AWARD W9124D24F0162 2024-04-10 2024-04-30 2024-04-30
Unique Award Key CONT_AWD_W9124D24F0162_9700_W9124D20D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9350.00
Current Award Amount 9350.00
Potential Award Amount 9350.00

Description

Title MANUFACTURE AND INSTALL GRAPHIC WRAPS
NAICS Code 541850: INDOOR AND OUTDOOR DISPLAY ADVERTISING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient USA IMAGE TECHNOLOGIES INC
UEI YXAKYQQVNLN7
Recipient Address UNITED STATES, 2109 WATTERSON TRL, LOUISVILLE, JEFFERSON, KENTUCKY, 402992428
DELIVERY ORDER AWARD W9124D24F0132 2024-02-21 2024-02-29 2024-02-29
Unique Award Key CONT_AWD_W9124D24F0132_9700_W9124D20D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 500.00
Current Award Amount 500.00
Potential Award Amount 500.00

Description

Title MANUFACTURE & INSTALL GRAPHIC WRAPS
NAICS Code 541850: INDOOR AND OUTDOOR DISPLAY ADVERTISING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient USA IMAGE TECHNOLOGIES INC
UEI YXAKYQQVNLN7
Recipient Address UNITED STATES, 2109 WATTERSON TRL, LOUISVILLE, JEFFERSON, KENTUCKY, 402992428
PURCHASE ORDER AWARD N0018923P0118 2023-01-27 2024-03-01 2024-03-01
Unique Award Key CONT_AWD_N0018923P0118_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18762.06
Current Award Amount 18762.06
Potential Award Amount 18762.06

Description

Title INSTALLATION
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient USA IMAGE TECHNOLOGIES INC
UEI YXAKYQQVNLN7
Recipient Address UNITED STATES, 2109 WATTERSON TRL, LOUISVILLE, JEFFERSON, KENTUCKY, 402992428
No data IDV W9124D20D0007 2020-02-15 No data No data
Unique Award Key CONT_IDV_W9124D20D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1018798.40

Description

Title MANUFACTURE & INSTALL GRAPHIC WRAPS
NAICS Code 541850: INDOOR AND OUTDOOR DISPLAY ADVERTISING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient USA IMAGE TECHNOLOGIES INC
UEI YXAKYQQVNLN7
Recipient Address UNITED STATES, 2109 WATTERSON TRL, LOUISVILLE, JEFFERSON, KENTUCKY, 402992428
DELIVERY ORDER AWARD 0009 2012-09-10 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_0009_9700_W9124D11D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 58260.00
Current Award Amount 58260.00
Potential Award Amount 58260.00

Description

Title MANUFACTURE&INSTALL GRAPHIC WRAPS ON GOVERNMENT VEHICLES.
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T011: PHOTO/MAP/PRINT/PUBLICATION- PRINT/BINDING

Recipient Details

Recipient USA IMAGE TECHNOLOGIES INC
UEI YXAKYQQVNLN7
Legacy DUNS 836431510
Recipient Address 2109 WATTERSON TRL, LOUISVILLE, JEFFERSON, KENTUCKY, 402992428, UNITED STATES
DELIVERY ORDER AWARD 0008 2012-07-23 2012-08-17 2012-08-17
Unique Award Key CONT_AWD_0008_9700_W9124D11D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5525.00
Current Award Amount 5525.00
Potential Award Amount 5525.00

Description

Title MANUFACTURE&INSTALL GRAPHIC WRAPS
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T011: PHOTO/MAP/PRINT/PUBLICATION- PRINT/BINDING

Recipient Details

Recipient USA IMAGE TECHNOLOGIES INC
UEI YXAKYQQVNLN7
Legacy DUNS 836431510
Recipient Address 2109 WATTERSON TRL, LOUISVILLE, JEFFERSON, KENTUCKY, 402992428, UNITED STATES
DELIVERY ORDER AWARD 0007 2012-07-18 2012-08-31 2012-08-31
Unique Award Key CONT_AWD_0007_9700_W9124D11D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6125.00
Current Award Amount 6125.00
Potential Award Amount 6125.00

Description

Title MANUFACTURE&INSTALL GRAPHIC WRAPS ON SEMI TRACTOR TRAILER.
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T011: PHOTO/MAP/PRINT/PUBLICATION- PRINT/BINDING

Recipient Details

Recipient USA IMAGE TECHNOLOGIES INC
UEI YXAKYQQVNLN7
Legacy DUNS 836431510
Recipient Address 2109 WATTERSON TRL, LOUISVILLE, JEFFERSON, KENTUCKY, 402992428, UNITED STATES
DELIVERY ORDER AWARD 0006 2012-06-26 2012-07-18 2012-07-18
Unique Award Key CONT_AWD_0006_9700_W9124D11D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2805.00
Current Award Amount 2805.00
Potential Award Amount 2805.00

Description

Title MANUFACTURE&INSTALL GRAPHIC WRAPS ON THREE GOVERNMENT OWNED TRUCKS.
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T011: PHOTO/MAP/PRINT/PUBLICATION- PRINT/BINDING

Recipient Details

Recipient USA IMAGE TECHNOLOGIES INC
UEI YXAKYQQVNLN7
Legacy DUNS 836431510
Recipient Address 2109 WATTERSON TRL, LOUISVILLE, JEFFERSON, KENTUCKY, 402992428, UNITED STATES
DO AWARD 0005 2012-06-22 2012-07-13 2012-07-13
Unique Award Key CONT_AWD_0005_9700_W9124D11D0004_9700
Awarding Agency Department of Defense
Link View Page

Description

Title CANCEL DELIVERY ORDER 0005 TO MANUFACTURE&INSTALL GRAPHIC WRAPS
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T011: PHOTO/MAP/PRINT/PUBLICATION- PRINT/BINDING

Recipient Details

Recipient USA IMAGE TECHNOLOGIES INC
UEI YXAKYQQVNLN7
Legacy DUNS 836431510
Recipient Address 2109 WATTERSON TRL, LOUISVILLE, 402992428, UNITED STATES
Unique Award Key CONT_AWD_0004_9700_W9124D11D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8850.00
Current Award Amount 8850.00
Potential Award Amount 8850.00

Description

Title MANUFACTURE&INSTALL GRAPHIC WRAPS
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T011: PHOTO/MAP/PRINT/PUBLICATION- PRINT/BINDING

Recipient Details

Recipient USA IMAGE TECHNOLOGIES INC
UEI YXAKYQQVNLN7
Legacy DUNS 836431510
Recipient Address 2109 WATTERSON TRL, LOUISVILLE, JEFFERSON, KENTUCKY, 402992428, UNITED STATES
Unique Award Key CONT_AWD_0002_9700_W9124D11D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6350.00
Current Award Amount 6350.00
Potential Award Amount 6350.00

Description

Title MANUFACTURE&INSTALL GRAPHIC WRAPS
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T011: PRINT/BINDING SERVICES

Recipient Details

Recipient USA IMAGE TECHNOLOGIES INC
UEI YXAKYQQVNLN7
Legacy DUNS 836431510
Recipient Address 2109 WATTERSON TRL, LOUISVILLE, JEFFERSON, KENTUCKY, 402992428, UNITED STATES
Unique Award Key CONT_IDV_W9124D11D0004_9700
Awarding Agency Department of Defense
Link View Page

Description

Title MANUFACTURE&INSTALL GRAPHIC WRAPS ON GOVERNMENT VEHICLES.
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T011: PRINT/BINDING SERVICES

Recipient Details

Recipient USA IMAGE TECHNOLOGIES INC
UEI YXAKYQQVNLN7
Legacy DUNS 836431510
Recipient Address 2109 WATTERSON TRL, LOUISVILLE, 402992428, UNITED STATES
Unique Award Key CONT_AWD_0001_9700_W9124D11D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8850.00
Current Award Amount 8850.00
Potential Award Amount 8850.00

Description

Title MANUFACTURE&INSTALL GRAPHIC WRAPS
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T011: PRINT/BINDING SERVICES

Recipient Details

Recipient USA IMAGE TECHNOLOGIES INC
UEI YXAKYQQVNLN7
Legacy DUNS 836431510
Recipient Address 2109 WATTERSON TRL, LOUISVILLE, JEFFERSON, KENTUCKY, 402992428, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4815728309 2021-01-23 0457 PPS 2109 Watterson Trl, Louisville, KY, 40299-2428
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213900
Loan Approval Amount (current) 213900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2428
Project Congressional District KY-03
Number of Employees 18
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216290.99
Forgiveness Paid Date 2022-03-21
6363137005 2020-04-06 0457 PPP 2109 WATTERSON TRL, LOUISVILLE, KY, 40299-2428
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213900
Loan Approval Amount (current) 213900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2428
Project Congressional District KY-03
Number of Employees 21
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216179.65
Forgiveness Paid Date 2021-05-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0620261 USA IMAGE TECHNOLOGIES INC - YXAKYQQVNLN7 2109 WATTERSON TRL, LOUISVILLE, KY, 40299-2428
Capabilities Statement Link -
Phone Number 502-612-0922
Fax Number -
E-mail Address camille@usaimage.com
WWW Page -
E-Commerce Website -
Contact Person CAMILLE WATSON
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 1G9K8
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541850
NAICS Code's Description Indoor and Outdoor Display Advertising
Buy Green Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 31.47
Executive 2025-02-07 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 396
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 480
Executive 2024-12-20 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 5067
Executive 2024-11-26 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 56.22
Executive 2024-11-21 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Advertising-Rept 3133
Executive 2024-11-12 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Advertising-Rept 1301.8
Executive 2024-11-07 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 24303.76
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Advertising-Rept 4222.92
Executive 2024-10-08 2025 Tourism, Arts and Heritage Cabinet Kentucky Historical Society Supplies Building Materials & Supplies 168.63

Sources: Kentucky Secretary of State