Search icon

Impact Originals, Inc.

Company Details

Name: Impact Originals, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 2013 (12 years ago)
Organization Date: 21 Jun 2013 (12 years ago)
Last Annual Report: 23 Jan 2015 (10 years ago)
Organization Number: 0860463
ZIP code: 41749
City: Hyden, Confluence, Dryhill, Kaliopi
Primary County: Leslie County
Principal Office: PO BOX 596, C/O: COL. JORDAN BOWLING PALMER, CHA, HYDEN, KY 41749
Place of Formation: KENTUCKY
Authorized Shares: 1100

Secretary

Name Role
Nancy Bowling Secretary

Director

Name Role
William Taylor Director
Jordan Bowling Palmer Director
N. B. Couch Director
Sherri Davis Director
Dalton Trae Wyatt Director
W. Ray Mason Director

Registered Agent

Name Role
Priscilla Campbell Allen Registered Agent

President

Name Role
N. B. Couch President

Incorporator

Name Role
Jordan Palmer Incorporator

CEO

Name Role
Jordan Bowling Palmer CEO

Clerk

Name Role
Dalton Trae Wyatt Clerk

Vice President

Name Role
Priscilla Campbell Allen Vice President
K. Joshua Koch Vice President

CIO

Name Role
Alex Thomas Roberts, III. CIO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ESR6
UEI Expiration Date:
2016-10-27

Business Information

Doing Business As:
IMPACT TACTICAL 24/7
Activation Date:
2015-10-28
Initial Registration Date:
2015-07-15

Assumed Names

Name Status Expiration Date
IMPACT TACTICAL 24/7 Inactive 2020-01-27
IMPACT 365 Inactive 2019-12-22
IMPACT ORIGINALS TACTICAL Inactive 2019-12-11
IMPACT ORIGINALS DESIGNS Inactive 2019-08-12

Filings

Name File Date
Administrative Dissolution Return 2017-01-06
Sixty Day Notice Return 2017-01-06
Administrative Dissolution 2016-10-01
Annual Report Amendment 2015-10-23
Amendment 2015-05-14

Sources: Kentucky Secretary of State