Search icon

THE DAILY NEWS BROADCASTING COMPANY

Company Details

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

President

Name Role
J Pipes Gaines President
J PIPES GAINES President

Vice President

Name Role
ALAN D COOPER Vice President

Director

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

Incorporator

Name Role
JOHN B. GAINES Incorporator
J. RAY GAINES Incorporator
PAUL R. HUDDLESTON Incorporator

Registered Agent

Name Role
ALAN D. COOPER Registered Agent

Secretary

Name Role
STEVE GAINES Secretary

Treasurer

Name Role
STEVE GAINES Treasurer

Filings

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

USAspending Awards. Financial Assistance

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.
Recipient DAILY NEWS BROADCASTING CO
Recipient Name Raw DAILY NEWS BROADCASTING CO
Recipient DUNS 005772116
Recipient Address PO BOX 930, BOWLING GREEN, WARREN, KENTUCKY, 42102-0930, UNITED STATES
Obligated Amount 427.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient DAILY NEWS BROADCASTING CO
Recipient Name Raw DAILY NEWS BROADCASTING CO
Recipient DUNS 005772116
Recipient Address PO BOX 930, BOWLING GREEN, WARREN, KENTUCKY, 42102-0930, UNITED STATES
Obligated Amount 427.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99320
Loan Approval Amount (current) 99320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42102-0930
Project Congressional District KY-02
Number of Employees 13
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99866.94
Forgiveness Paid Date 2020-11-05

Financial Incentive

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