Search icon

Impact Group, Inc

Company Details

Name: Impact Group, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2011 (13 years ago)
Organization Date: 28 Dec 2011 (13 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0808385
Industry: Apparel and other Finished Products from Fabrics & Similar Materials
Number of Employees: Small (0-19)
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: 7009 W KY 9, Vanceburg, KY 41179
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
SHELLY COULTAS Registered Agent

Incorporator

Name Role
Vickie Christy Incorporator

President

Name Role
Shelly Coultas President

Form 5500 Series

Employer Identification Number (EIN):
454145893
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-06
Annual Report 2023-01-13
Annual Report 2022-03-07
Annual Report 2021-03-25

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1256
Current Approval Amount:
1256
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1261.16
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1200
Current Approval Amount:
1200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1209.37

Sources: Kentucky Secretary of State