Name: | INTEGRATED VISUALIZATION SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 2000 (25 years ago) |
Organization Date: | 21 Jul 2000 (25 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0498114 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 609 JEFFERSON ST., PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Laura A Duff | Treasurer |
Name | Role |
---|---|
TODD E. DUFF | Registered Agent |
Name | Role |
---|---|
TODD E. DUFF | Incorporator |
Name | Role |
---|---|
Laura A. Duff | Director |
Todd Duff | Director |
Name | Role |
---|---|
Todd Duff | Secretary |
Name | Role |
---|---|
Todd Duff | President |
Name | Role |
---|---|
Laura A. Duff | Vice President |
Name | Status | Expiration Date |
---|---|---|
INNOVATIONS BRANDING HOUSE | Inactive | 2020-08-02 |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-06-07 |
Annual Report | 2023-06-02 |
Principal Office Address Change | 2022-06-20 |
Annual Report | 2022-06-20 |
Registered Agent name/address change | 2022-06-20 |
Reinstatement | 2022-02-14 |
Reinstatement Certificate of Existence | 2022-02-14 |
Reinstatement Approval Letter UI | 2022-02-09 |
Reinstatement Approval Letter Revenue | 2022-02-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6116547002 | 2020-04-06 | 0457 | PPP | 612 BROADWAY ST, PADUCAH, KY, 42001-6868 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State