Search icon

ZOOMESSENCE, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZOOMESSENCE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 263662945 2024-07-13 ZOOMESSENCE INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 8443749666
Plan sponsor’s address 1131 VICTORY PL, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing BRUCE S LESKANIC
Valid signature Filed with authorized/valid electronic signature
ZOOMESSENCE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 263662945 2023-07-28 ZOOMESSENCE INC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 8443749666
Plan sponsor’s address 1131 VICTORY PL, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing BRUCE S LESKANIC
Valid signature Filed with authorized/valid electronic signature
ZOOMESSENCE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 263662945 2022-07-09 ZOOMESSENCE INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 8443749666
Plan sponsor’s address 1131 VICTORY PLACE, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2022-07-09
Name of individual signing BRUCE S LESKANIC
Valid signature Filed with authorized/valid electronic signature
ZOOMESSENCE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 263662945 2020-07-06 ZOOMESSENCE INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 8595345974
Plan sponsor’s address 1131 VICTORY PLACE, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing BRUCE LESKANIC
Valid signature Filed with authorized/valid electronic signature
ZOOMESSENCE INC 401 K PROFIT SHARING PLAN TRUST 2017 263662945 2018-07-30 ZOOMESSENCE INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 8595345974
Plan sponsor’s address 1131 VICTORY PLACE, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing BRUCE LESKANIC
Valid signature Filed with authorized/valid electronic signature
ZOOMESSENCE INC 401 K PROFIT SHARING PLAN TRUST 2016 263662945 2017-07-29 ZOOMESSENCE INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 8595345974
Plan sponsor’s address 1131 VICTORY PLACE, HEBRON, KY, 41091

Signature of

Role Plan administrator
Date 2017-07-29
Name of individual signing BRUCE LESKANIC
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Bruce Leskanic Registered Agent

Secretary

Name Role
Bruce Leskanic Secretary

Director

Name Role
Steve Hardek Director
Joe Watkins Director
Charles Beetz Director
Doug Siegel Director
Les Quick Director
Connie Hagelin Director

Licenses

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

Filings

Name File Date
Annual Report 2024-05-17
Registered Agent name/address change 2024-05-17
Annual Report 2023-05-24
Annual Report 2022-05-19
Annual Report 2021-02-24
Annual Report 2020-06-26
Annual Report 2019-06-29
Annual Report 2018-06-20
Principal Office Address Change 2017-06-29
Annual Report 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1885917106 2020-04-10 0457 PPP 1131 VICTORY PL, HEBRON, KY, 41048-8293
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 828800
Loan Approval Amount (current) 828800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-8293
Project Congressional District KY-04
Number of Employees 45
NAICS code 311930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 834953.56
Forgiveness Paid Date 2021-01-14

Financial Incentive

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300175 Other Statutory Actions 2013-09-30 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-09-30
Termination Date 2014-01-31
Section 1331
Status Terminated

Parties

Name ZOOMESSENCE, INC.
Role Plaintiff
Name INTERNATIONAL FLAVORS & FRAGRA
Role Defendant

Sources: Kentucky Secretary of State