Search icon

VISUAL IMAGE SYSTEMS COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VISUAL IMAGE SYSTEMS COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Jan 1998 (28 years ago)
Organization Date: 09 Jan 1998 (28 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0450404
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1808 LASER LANE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Julia A Willett Member
Robert B Willett Jr Member

Organizer

Name Role
DAVID M. HOLMES Organizer

Registered Agent

Name Role
ROBERT B. WILLETT Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611325860
Plan Year:
2024
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
IMAGE X Active 2027-12-22

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-06-01
Certificate of Assumed Name 2022-12-22
Annual Report 2022-03-07
Annual Report 2021-08-23

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
529500.00
Total Face Value Of Loan:
529500.00
Date:
2008-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-08
Type:
Planned
Address:
1808 LASER LN, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$529,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$529,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$533,059.42
Servicing Lender:
Eclipse Bank Inc
Use of Proceeds:
Payroll: $424,246
Utilities: $27,821
Mortgage Interest: $20,447
Rent: $20,923
Healthcare: $27075
Debt Interest: $8,988

Court Cases

Court Case Summary

Filing Date:
2022-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CANTON
Party Role:
Plaintiff
Party Name:
VISUAL IMAGE SYSTEMS COMPANY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 12.83 $28,500 $10,500 41 3 2016-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 12.50 $13,640 $3,500 40 1 2016-09-29 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 14.00 $24,248 $3,500 39 1 2016-08-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.00 $110,600 $3,500 38 1 2016-03-31 Final
KIDA - Kentucky Industrial Development Act Inactive 14.16 $952,941 $200,000 29 15 2005-12-16 Final

Sources: Kentucky Secretary of State