Search icon

VISUAL EDGE IT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISUAL EDGE IT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2018 (7 years ago)
Authority Date: 17 May 2018 (7 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 1021320
Industry: Miscellaneous Retail
Number of Employees: Large (100+)
Principal Office: 3874 HIGHLAND PARK NW, NORTH CANTON, OH 44720
Place of Formation: DELAWARE

Director

Name Role
AUSTIN VANCHIERI Director

Registered Agent

Name Role
INCORPORATING SERVICES, LTD. Registered Agent

President

Name Role
AUSTIN VANCHIERI President

Secretary

Name Role
Brian Frank Secretary

Former Company Names

Name Action
VISUAL EDGE, INC. Old Name

Assumed Names

Name Status Expiration Date
COMMONWEALTH TECHNOLOGY Inactive 2023-05-30
GRAPHIC ENTERPRISES Inactive 2023-05-30

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-04-12
Annual Report 2022-04-18
Amended Cert of Authority 2022-03-02
Annual Report 2021-02-15

Motor Carrier Census

DBA Name:
COMMONWEALTH TECHNOLOGY
Carrier Operation:
Interstate
Fax:
(859) 299-3613
Add Date:
2008-12-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-17 2025 Cabinet of the General Government Board Of Barbering Maintenance And Repairs Copy Machine Maint-1099 Rept 503.85
Executive 2023-10-05 2024 Cabinet of the General Government Board Of Barbering Maintenance And Repairs Copy Machine Maint-1099 Rept 198.95
Executive 2023-07-06 2024 Cabinet of the General Government Board Of Barbering Maintenance And Repairs Copy Machine Maint-1099 Rept 198.95
Executive 2023-07-03 2024 Cabinet of the General Government Department Of Military Affairs Supplies Data Processing Supplies 1097.91

Sources: Kentucky Secretary of State