Search icon

ADVANTAGE IMAGE, INC.

Company Details

Name: ADVANTAGE IMAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1996 (29 years ago)
Organization Date: 18 Mar 1996 (29 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0413441
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2226 Winston Avenue, Louisville, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL A. LEWIS Registered Agent

President

Name Role
Michael A Lewis President

Director

Name Role
Michael A Lewis Director
Cheryl Miller Lewis Director

Incorporator

Name Role
D. KEVIN RYAN Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Principal Office Address Change 2024-02-28
Annual Report 2023-04-13
Annual Report 2022-02-14
Annual Report 2021-04-14
Annual Report 2020-04-11
Principal Office Address Change 2019-08-05
Registered Agent name/address change 2019-07-18
Annual Report 2019-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4191407301 2020-04-29 0457 PPP 125 Chenoweth Ln, Louisville, KY, 40207-2641
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-2641
Project Congressional District KY-03
Number of Employees 3
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15252.26
Forgiveness Paid Date 2021-05-05
8658518309 2021-01-29 0457 PPS 125 Chenoweth Ln Ste 300, Louisville, KY, 40207-2641
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-2641
Project Congressional District KY-03
Number of Employees 3
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10363.8
Forgiveness Paid Date 2021-09-14

Sources: Kentucky Secretary of State