ZOOMESSENCE, INC.

Name: | ZOOMESSENCE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jun 2010 (15 years ago) |
Authority Date: | 15 Jun 2010 (15 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0765106 |
Industry: | Food and Kindred Products |
Number of Employees: | Medium (20-99) |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 1131 VICTORY PLACE, HEBRON, KY 41048 |
Place of Formation: | DELAWARE |
bframe@zoomessence.com ageiser@zoomessence.com |
|
Website |
www.zoomessence.com |
Telefon |
+1 513-417-6959 |
Name | Role |
---|---|
Bruce Leskanic | Registered Agent |
Name | Role |
---|---|
Bruce Leskanic | Secretary |
Name | Role |
---|---|
Steve Hardek | Director |
Joe Watkins | Director |
Charles Beetz | Director |
Doug Siegel | Director |
Les Quick | Director |
Connie Hagelin | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 008-SNBA-1084 | Special Nonbeverage Alcohol License | Active | 2024-10-21 | 2019-02-05 | - | 2025-11-30 | 1131 Victory Pl, Hebron, Boone, KY 41048 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-17 |
Annual Report | 2024-05-17 |
Annual Report | 2023-05-24 |
Annual Report | 2022-05-19 |
Annual Report | 2021-02-24 |
Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 24.55 | $800,000 | $300,000 | 0 | 20 | 2015-01-29 | Final |
HTP - High-Tech Pool | Inactive | 32.21 | $350,000 | $175,000 | 1 | 11 | 2010-10-28 | Final |
Sources: Kentucky Secretary of State