Search icon

VINCENT GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VINCENT GROUP INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2008 (17 years ago)
Organization Date: 30 Sep 2008 (17 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0714576
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42171
City: Smiths Grove
Primary County: Warren County
Principal Office: PO BOX 157, SMITHS GROVE, KY 42171
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ROBERT VINCENT Incorporator

President

Name Role
Robert D Vincent President

Vice President

Name Role
Connie S Vincent Vice President

Registered Agent

Name Role
ROBERT VINCENT Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
263429143
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 691238 Agent - Life Active 2022-06-30 - - 2026-03-31 -
Department of Insurance DOI ID 691238 Agent - Health Active 2022-06-30 - - 2026-03-31 -
Department of Insurance DOI ID 691238 Agent - Casualty Inactive 2008-10-08 - 2016-03-31 - -
Department of Insurance DOI ID 691238 Agent - Property Inactive 2008-10-08 - 2016-03-31 - -

Assumed Names

Name Status Expiration Date
VGI FINANCIAL Active 2027-05-12
SMART CHOICE INSURANCE CENTER Inactive 2015-03-24
STUDLES TAX SERVICE Inactive 2013-11-20
STUDLE VINCENT AND ASSOCIATES Inactive 2013-11-20

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-03-30
Annual Report 2022-05-19
Certificate of Assumed Name 2022-05-12
Annual Report 2021-05-11

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:
66000.00
Total Face Value Of Loan:
66000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66000
Current Approval Amount:
66000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
66392.33

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State