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 (2 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

President

Name Role
Lynn M Martin President

Director

Name Role
Lynn Martin Director
LYNN M. MARTIN Director

Incorporator

Name Role
WILLIAM W. ALLEN Incorporator

Registered Agent

Name Role
WILLIAM W. ALLEN Registered Agent

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