Search icon

NEW VISION COMMUNICATIONS, LLC

Company Details

Name: NEW VISION COMMUNICATIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 2017 (7 years ago)
Organization Date: 30 Nov 2017 (7 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 1003655
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: 1517D East 9th St., P. O. Box 348, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY

Organizer

Name Role
SEAN R. FINNEY Organizer
JOHN CHERRY Organizer
JAMES HALE Organizer

Registered Agent

Name Role
John Cherry Registered Agent

Member

Name Role
John Marcus Cherry Member
Sean Ross Finley Member

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-25
Registered Agent name/address change 2023-03-14
Principal Office Address Change 2023-03-14
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-03-25
Annual Report 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9537807206 2020-04-28 0457 PPP 1825 East 9th Street, Hopkinsville, KY, 42240
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14767
Loan Approval Amount (current) 14767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Hopkinsville, CHRISTIAN, KY, 42240-0001
Project Congressional District KY-01
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14861.27
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3113412 Intrastate Non-Hazmat 2024-09-18 10000 2024 2 5 Private(Property)
Legal Name NEW VISION COMMUNICATIONS LLC
DBA Name -
Physical Address 1517 D EAST 9TH ST, HOPKINSVILLE, KY, 42240, US
Mailing Address PO BOX 348, HOPKINSVILLE, KY, 42241-0348, US
Phone (270) 881-8308
Fax (270) 885-0689
E-mail JCHERRY@RANDOLPHHALE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State