Search icon

VISION DYNAMICS, LLC

Company Details

Name: VISION DYNAMICS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2006 (18 years ago)
Organization Date: 09 Nov 2006 (18 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0650614
Industry: Measuring, Analyzing, Controlling Instruments; Photographic, Medical and Optical Goods; Watches & Clocks
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1950 PRODUCTION COURT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KPK6PHMYJ5M8 2025-04-15 1966 PRODUCTION CT, LOUISVILLE, KY, 40299, 2104, USA 1950 PRODUCTION CT, LOUISVILLE, KY, 40299, 2202, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-04-17
Initial Registration Date 2009-10-07
Entity Start Date 2006-11-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339115

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BILL LAWRENCE
Address 1950 PRODUCTION CT., LOUISVILLE, KY, 40299, 2202, USA
Title ALTERNATE POC
Name BILL LAWRENCE
Address 10106 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299, 2202, USA
Government Business
Title PRIMARY POC
Name BILL LAWRENCE
Address 1950 PRODUCTION CT., LOUISVILLE, KY, 40299, 2202, USA
Title ALTERNATE POC
Name BILL LAWRENCE
Address 10106 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299, 2202, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VISION DYNAMICS, LLC 401(K) PLAN 2023 205855133 2024-07-22 VISION DYNAMICS, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5022130686
Plan sponsor’s address 1950 PRODUCTION CT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing WILLIAM LAWRENCE
Valid signature Filed with authorized/valid electronic signature
VISION DYNAMICS, LLC 401(K) PLAN 2022 205855133 2023-07-10 VISION DYNAMICS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5022130686
Plan sponsor’s address 1950 PRODUCTION CT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing WILLIAM LAWRENCE
Valid signature Filed with authorized/valid electronic signature
VISION DYNAMICS, LLC 401(K) PLAN 2021 205855133 2022-07-18 VISION DYNAMICS, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5022130686
Plan sponsor’s address 1950 PRODUCTION CT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing WILLIAM LAWRENCE
Valid signature Filed with authorized/valid electronic signature
VISION DYNAMICS, LLC 401(K) PLAN 2020 205855133 2021-02-01 VISION DYNAMICS, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5026712020
Plan sponsor’s address 1950 PRODUCTION COURT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2021-02-01
Name of individual signing WILLIAM LAWRENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-02-01
Name of individual signing WILLIAM LAWRENCE
Valid signature Filed with authorized/valid electronic signature
VISION DYNAMICS, LLC 401(K) PLAN 2019 205855133 2020-04-27 VISION DYNAMICS, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5026712020
Plan sponsor’s address 1950 PRODUCTION COURT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing WILLIAM LAWRENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-27
Name of individual signing WILLIAM LAWRENCE
Valid signature Filed with authorized/valid electronic signature
VISION DYNAMICS, LLC 401(K) PLAN 2018 205855133 2019-10-09 VISION DYNAMICS, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5026712020
Plan sponsor’s address 1950 PRODUCTION COURT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing WILLIAM LAWRENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing WILLIAM LAWRENCE
Valid signature Filed with authorized/valid electronic signature
VISION DYNAMICS, LLC 401(K) PLAN 2017 205855133 2018-06-13 VISION DYNAMICS, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5026712020
Plan sponsor’s address 1950 PRODUCTION COURT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing WILLIAM LAWRENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-13
Name of individual signing WILLIAM LAWRENCE
Valid signature Filed with authorized/valid electronic signature
VISION DYNAMICS, LLC 401K PLAN 2016 205855133 2017-05-09 VISION DYNAMICS, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5026712020
Plan sponsor’s address 1950 PRODUCTION CT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing BILL LAWRENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-09
Name of individual signing BILL LAWRENCE
Valid signature Filed with authorized/valid electronic signature
VISION DYNAMICS, LLC 401K PLAN 2015 205855133 2016-05-04 VISION DYNAMICS, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5026712020
Plan sponsor’s address 1950 PRODUCTION CT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2016-05-04
Name of individual signing BILL LAWRENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-04
Name of individual signing BILL LAWRENCE
Valid signature Filed with authorized/valid electronic signature
VISION DYNAMICS, LLC 401K PLAN 2014 205855133 2015-04-13 VISION DYNAMICS, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5026712020
Plan sponsor’s address 1950 PRODUCTION CT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2015-04-13
Name of individual signing BILL LAWRENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-13
Name of individual signing BILL LAWRENCE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/04/24/20140424131924P030362423121001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5026712020
Plan sponsor’s address 1950 PRODUCTION CT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2014-04-24
Name of individual signing BILL LAWRENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-24
Name of individual signing BILL LAWRENCE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/06/20130606101800P040247672163001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5026712020
Plan sponsor’s address 1950 PRODUCTION CT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing BILL LAWRENCE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/03/20/20120320095555P040245337712001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5026712020
Plan sponsor’s address 1950 PRODUCTION CT, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 205855133
Plan administrator’s name VISION DYNAMICS, LLC
Plan administrator’s address 1950 PRODUCTION CT, LOUISVILLE, KY, 40299
Administrator’s telephone number 5026712020

Signature of

Role Plan administrator
Date 2012-03-20
Name of individual signing BILL LAWRENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-20
Name of individual signing BILL LAWRENCE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/06/15/20110615100643P030076428049001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5026712020
Plan sponsor’s address 1950 PRODUCTION CT, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 205855133
Plan administrator’s name VISION DYNAMICS, LLC
Plan administrator’s address 1950 PRODUCTION CT, LOUISVILLE, KY, 40299
Administrator’s telephone number 5026712020

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing BILL LAWRENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-15
Name of individual signing BILL LAWRENCE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/09/20100709123507P030080950344001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5026712020
Plan sponsor’s address 10106 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 205855133
Plan administrator’s name VISION DYNAMICS, LLC
Plan administrator’s address 10106 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5026712020

Signature of

Role Plan administrator
Date 2010-07-09
Name of individual signing WILLIAM LAWRENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-09
Name of individual signing WILLIAM LAWRENCE
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
ROBERT MINIUTTI Organizer
DANIEL BEAULIEU Organizer

Member

Name Role
Jeffrey O. Plank Member
Robert Miniutti Member

Registered Agent

Name Role
FBT LLC Registered Agent

Assumed Names

Name Status Expiration Date
ODC HOLDINGS, INC. Inactive 2012-01-17
OPTICAL DYNAMICS CORPORATION Inactive 2012-01-17

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report 2017-04-26
Annual Report 2016-06-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
BP861380 Department of Agriculture 10.768 - BUSINESS AND INDUSTRY LOANS 2010-09-22 2010-09-22 GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Recipient VISION DYNAMICS LLC
Recipient Name Raw VISION DYNAMICS LLC
Recipient UEI KPK6PHMYJ5M8
Recipient DUNS 942515636
Recipient Address 1950 PRODUCTION COURT, LOUISVILLE, JEFFERSON, KENTUCKY, 40299-2104, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 90610.00
Face Value of Direct Loan 1700000.00
Link View Page
DESC0003276 Department of Energy 81.049 - OFFICE OF SCIENCE FINANCIAL ASSISTANCE PROGRAM 2010-02-06 2010-06-06 TAS::89 0227::TAS RECOVERY; NEW PHASE I SBIR: RECOVERY ACT; TITLE: RECOVERY ACT - SCALE-UP OF GREEN NANOSCIENCE PATHWAY FOR OPTICALLY TRANSPARENT NAN
Recipient VISION DYNAMICS LLC
Recipient Name Raw VISION DYNAMICS LLC
Recipient UEI KPK6PHMYJ5M8
Recipient DUNS 942515636
Recipient Address 1950 PRODUCTION CT, LOUISVILLE, JEFFERSON, KENTUCKY, 40299-2202
Obligated Amount 150000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0848825 National Science Foundation 47.041 - ENGINEERING GRANTS 2009-01-15 2010-12-31 SBIR PHASE II: LENS-FORMING NANOCOMPOSITES FOR HIGH STRENGTH, CLEAR OPHTHALMIC LENSES
Recipient VISION DYNAMICS, LLC
Recipient Name Raw VISION DYNAMICS, LLC
Recipient UEI LKGUXF5DCG52
Recipient DUNS 800433331
Recipient Address 10100 BLUEGRASS PARKWAY, JEFFERSONTOWN, JEFFERSON, KENTUCKY, 40299-2202, UNITED STATES
Obligated Amount 532000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0740170 National Science Foundation 47.041 - ENGINEERING GRANTS 2008-01-01 2008-12-31 SBIR PHASE I: LENS-FORMING NANOCOMPOSITES FOR HIGH STRENGTH, CLEAR OPHTHALMIC LENSES
Recipient VISION DYNAMICS, LLC
Recipient Name Raw VISION DYNAMICS
Recipient UEI LKGUXF5DCG52
Recipient DUNS 800433331
Recipient Address 10100 BLUEGRASS PARKWAY, JEFFERSONTOWN, JEFFERSON, KENTUCKY, 40299-2202
Obligated Amount 124728.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325807010 2020-04-05 0457 PPP 1950 PRODUCTION CT, LOUISVILLE, KY, 40299-2100
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528800
Loan Approval Amount (current) 528800
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, 40299-2100
Project Congressional District KY-03
Number of Employees 54
NAICS code 339115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 533827.22
Forgiveness Paid Date 2021-03-29
8684868607 2021-03-25 0457 PPS 1950 Production Ct, Louisville, KY, 40299-2104
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528830
Loan Approval Amount (current) 528830
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, 40299-2104
Project Congressional District KY-03
Number of Employees 52
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 531684.23
Forgiveness Paid Date 2021-10-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1144700 VISION DYNAMICS LLC - KPK6PHMYJ5M8 1966 PRODUCTION CT, LOUISVILLE, KY, 40299-2104
Capabilities Statement Link -
Phone Number 502-212-0686
Fax Number 502-213-0735
E-mail Address bill@visdyn.com
WWW Page -
E-Commerce Website -
Contact Person BILL LAWRENCE
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 4VG46
Year Established 2006
Accepts Government Credit Card Yes
Legal Structure LLC
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 339115
NAICS Code's Description Ophthalmic Goods Manufacturing
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)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
620146 Interstate 2024-08-05 98009 2022 1 2 Private(Property)
Legal Name VISION DYNAMICS LLC
DBA Name -
Physical Address 1950 PRODUCTION CT, LOUISVILLE, KY, 40299, US
Mailing Address 1950 PRODUCTION CT, LOUISVILLE, KY, 40299, US
Phone (502) 671-2020
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
SBIR/STTR Inactive - $0 $250,000 - - 2009-10-01 Final
SBIR/STTR Inactive - $0 $99,589 - - 2008-02-01 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700090 Other Contract Actions 2007-02-21 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 957000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-02-21
Termination Date 2007-10-22
Status Terminated

Parties

Name POPULAR LEASING USA, INC.
Role Plaintiff
Name VISION DYNAMICS, LLC
Role Defendant
0900523 Other Contract Actions 2009-07-23 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-07-23
Termination Date 2010-01-06
Section 1332
Sub Section IN
Status Terminated

Parties

Name VISION DYNAMICS, LLC
Role Plaintiff
Name DR. ROSENAK'S OPTICAL OPTIONS,
Role Defendant

Sources: Kentucky Secretary of State