Name: | THE DAILY NEWS BROADCASTING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1947 (78 years ago) |
Organization Date: | 01 Apr 1947 (78 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0012971 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | P.O. BOX 930, BOWLING GREEN, KY 421020930 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 11000 |
Name | Role |
---|---|
J Pipes Gaines | President |
J PIPES GAINES | President |
Name | Role |
---|---|
ALAN D COOPER | Vice President |
Name | Role |
---|---|
Alan D Cooper | Director |
J PIPES GAINES | Director |
JOHN B. GAINES | Director |
J. RAY GAINES | Director |
PAUL R. HUDDLESTON | Director |
SCOTT GAINES | Director |
STEVE GAINES | Director |
Name | Role |
---|---|
JOHN B. GAINES | Incorporator |
J. RAY GAINES | Incorporator |
PAUL R. HUDDLESTON | Incorporator |
Name | Role |
---|---|
ALAN D. COOPER | Registered Agent |
Name | Role |
---|---|
STEVE GAINES | Secretary |
Name | Role |
---|---|
STEVE GAINES | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-04 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-23 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-31 |
Annual Report | 2016-02-25 |
Annual Report | 2015-03-30 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10836905 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9016772 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8303197009 | 2020-04-08 | 0457 | PPP | PO BOX 930, BOWLING GREEN, KY, 42102-0930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 15.62 | $24,643 | $7,000 | 11 | 2 | 2016-09-29 | Final |
Sources: Kentucky Secretary of State