Search icon

DATA MEDIA, INC.

Company Details

Name: DATA MEDIA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 1978 (47 years ago)
Organization Date: 03 Apr 1978 (47 years ago)
Last Annual Report: 17 May 2024 (9 months ago)
Organization Number: 0088099
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10701 Eagle Ridge Pl, Louisville, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KEITH A QUARLES Registered Agent

President

Name Role
Keith A Quarles President

Secretary

Name Role
ARTHUR J WISSING JR. Secretary

Treasurer

Name Role
Keith A Quarles Treasurer

Director

Name Role
KEITH A QUARLES Director
DONALD R. QUARLES Director

Incorporator

Name Role
DONALD R. QUARLES Incorporator

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-03-15
Annual Report 2022-03-04
Registered Agent name/address change 2021-05-05
Principal Office Address Change 2021-04-26
Annual Report 2021-02-09
Registered Agent name/address change 2020-04-06
Annual Report Amendment 2020-04-06
Annual Report 2020-02-11
Annual Report 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2791287100 2020-04-11 0457 PPP 1902 CAMPUS PL, LOUISVILLE, KY, 40299-2307
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2307
Project Congressional District KY-03
Number of Employees 2
NAICS code 511140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38994.76
Forgiveness Paid Date 2021-01-20
3767808407 2021-02-05 0457 PPS 1902 Campus Pl Ste 1, Louisville, KY, 40299-2335
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2335
Project Congressional District KY-03
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25173.29
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State