Search icon

THE CITIZEN ADVERTISER, INC.

Company Details

Name: THE CITIZEN ADVERTISER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1982 (42 years ago)
Organization Date: 16 Dec 1982 (42 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0173051
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 123 W. 8TH. ST., PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LARRY B. BRANNON Director
GENEVIEVE S. BRANNON Director

Incorporator

Name Role
LARRY B. BRANNON Incorporator
GENEVIEVE S. BRANNON Incorporator

Registered Agent

Name Role
REBECCA LAWYER, BEVERLY BRANNON Registered Agent

President

Name Role
Rebecca Lawyer President

Secretary

Name Role
Beverly Brannon Secretary

Treasurer

Name Role
Beverly Brannon Treasurer

Vice President

Name Role
Jimmy Brannon Vice President

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-07-16
Annual Report 2023-08-03
Annual Report 2022-06-28
Annual Report 2021-06-08
Annual Report 2020-02-28
Annual Report 2019-04-30
Annual Report 2018-06-26
Registered Agent name/address change 2018-03-31
Annual Report 2017-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123808479 0452110 1993-03-19 123 W. 8TH ST., PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-19
Case Closed 1993-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1993-04-08
Abatement Due Date 1993-04-27
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C05
Issuance Date 1993-04-08
Abatement Due Date 1993-04-27
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-04-08
Abatement Due Date 1993-05-18
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 201800101
Issuance Date 1993-04-08
Abatement Due Date 1993-05-18
Nr Instances 5
Nr Exposed 13
Gravity 00
104332184 0452110 1989-03-13 123 W. 8TH ST., PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-13
Case Closed 1989-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-04-07
Abatement Due Date 1989-05-03
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035547106 2020-04-09 0457 PPP 123 W 8TH ST, PARIS, KY, 40361-1343
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29100
Loan Approval Amount (current) 29100
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARIS, BOURBON, KY, 40361-1343
Project Congressional District KY-06
Number of Employees 7
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29351.93
Forgiveness Paid Date 2021-03-01

Sources: Kentucky Secretary of State