Search icon

VESTED INTEREST PUBLICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VESTED INTEREST PUBLICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 1998 (27 years ago)
Organization Date: 14 May 1998 (27 years ago)
Last Annual Report: 03 May 2024 (a year ago)
Organization Number: 0456505
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: 100 CONSUMER LANE, PO BOX 559, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 3000

Secretary

Name Role
Barbara K Vest Secretary

Vice President

Name Role
Patricia Ranft Vice President

Treasurer

Name Role
Barbara K Vest Treasurer

Incorporator

Name Role
BARBARA KAY VEST Incorporator
STEPHEN M. VEST Incorporator

President

Name Role
Stephen M Vest President

Registered Agent

Name Role
C. TIMOTHY WHITE Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY MONTHLY Inactive 2020-02-26

Filings

Name File Date
Annual Report 2024-05-03
Annual Report 2023-06-13
Annual Report 2022-06-10
Annual Report 2021-06-24
Annual Report 2020-05-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4870P090008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4600.00
Base And Exercised Options Value:
4600.00
Base And All Options Value:
4600.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-01-13
Description:
KY MONTHLY MAGAZINE PROMOTIONAL ADVERTISING FY2009
Naics Code:
541860: DIRECT MAIL ADVERTISING
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
-0.50
Total Face Value Of Loan:
24177.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24177.5
Current Approval Amount:
24177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24424.73

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 2025-02-17 2025 Tourism, Arts and Heritage Cabinet Kentucky Historical Society Miscellaneous Services Advertising-Rept 1900
Executive 2024-11-01 2025 Tourism, Arts and Heritage Cabinet Tourism - Office Of The Secretary Miscellaneous Services Advertising-Rept 1500
Executive 2024-07-08 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Advertising-Rept 685

Sources: Kentucky Secretary of State