Search icon

L. M. COMMUNICATIONS, INC.

Company Details

Name: L. M. COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 1984 (41 years ago)
Organization Date: 13 Apr 1984 (41 years ago)
Last Annual Report: 16 Jan 2025 (3 months ago)
Organization Number: 0188676
Industry: Communications
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 401 W MAIN ST SUITE 301, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
WILLIAM W. ALLEN Registered Agent

President

Name Role
Lynn M Martin President

Director

Name Role
Lynn Martin Director
LYNN M. MARTIN Director

Incorporator

Name Role
WILLIAM W. ALLEN Incorporator

Assumed Names

Name Status Expiration Date
WCOZ-FM Inactive -
KISS 96.9 FM Inactive -
WLXG-AM Inactive -
L.M. COMMUNICATIONS BROADCAST MEDIA GROUP Inactive 2024-01-21
L.M. COMMUNICATIONS RADIO GROUP Inactive 2023-08-21

Filings

Name File Date
Annual Report 2025-01-16
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-07-05
Annual Report 2021-03-01
Annual Report 2020-03-02
Annual Report 2019-05-06
Name Renewal 2018-07-25
Name Renewal 2018-07-25
Annual Report 2018-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305365355 0452110 2002-09-17 1300 GREENDALE RD, LEXINGTON, KY, 40511
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-02-19
Case Closed 2003-02-21

Related Activity

Type Inspection
Activity Nr 305063349

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4671627002 2020-04-04 0457 PPP 401 MAIN ST SUITE 301, LEXINGTON, KY, 40507-1646
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215900
Loan Approval Amount (current) 215900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1646
Project Congressional District KY-06
Number of Employees 19
NAICS code 515111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 217585.22
Forgiveness Paid Date 2021-01-14
1813928607 2021-03-13 0457 PPS 401 W Main St Ste 301, Lexington, KY, 40507-1646
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217400
Loan Approval Amount (current) 217400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1646
Project Congressional District KY-06
Number of Employees 19
NAICS code 515111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 220944.83
Forgiveness Paid Date 2022-10-26

Sources: Kentucky Secretary of State