Search icon

CARTER COUNTY BROADCASTING CO., INC.

Company Details

Name: CARTER COUNTY BROADCASTING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1958 (67 years ago)
Organization Date: 13 Jun 1958 (67 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0007872
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: P O BOX 487, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 5000

Vice President

Name Role
Matt R Shufflebarger Vice President

Registered Agent

Name Role
DEIRDRE SHUFFLEBARGER Registered Agent

President

Name Role
Deirdre M Shufflebarger President

Secretary

Name Role
Alicia G Gire Secretary

Incorporator

Name Role
H. H. MCGUIRE Incorporator
H. E. SHUFFLEBARGER Incorporator
LOWELL W. GEARHART Incorporator
GEORGE HOGG Incorporator

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-07-04
Annual Report Amendment 2022-05-02
Annual Report 2022-03-21
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27655.83

Sources: Kentucky Secretary of State