Search icon

MEDIALOG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDIALOG, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 1986 (39 years ago)
Organization Date: 22 Sep 1986 (39 years ago)
Last Annual Report: 05 Jul 2024 (a year ago)
Organization Number: 0219767
ZIP code: 41006
City: Butler
Primary County: Pendleton County
Principal Office: 29 MENZIE BOTTOMS RD, BUTLER, KY 41006
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DANIEL E. BELL Registered Agent

President

Name Role
Daniel E Bell President

Secretary

Name Role
Rebecca L Bell Secretary

Signature

Name Role
DANIEL E BELL Signature

Director

Name Role
GORDON W. BELL Director
BARBARA H. BELL Director
JAMES G. BELL Director
REBECCA L. BELL Director
DANIEL E. BELL Director

Incorporator

Name Role
GORDON W. BELL Incorporator
BARBARA H. BELL Incorporator
JAMES G. BELL Incorporator
REBECCA L. BELL Incorporator

Unique Entity ID

Unique Entity ID:
NZ53AAHN9LL1
CAGE Code:
8RHK7
UEI Expiration Date:
2022-11-03

Business Information

Activation Date:
2021-10-06
Initial Registration Date:
2020-10-08

Form 5500 Series

Employer Identification Number (EIN):
611104218
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-06-28
Annual Report 2022-06-16
Annual Report 2021-06-16
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98865.00
Total Face Value Of Loan:
98865.00
Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-98865.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107950.00
Total Face Value Of Loan:
107950.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-03-03
Type:
Planned
Address:
14 EAST MAIN STREET, ALEXANDRIA, KY, 41001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-11-22
Type:
Planned
Address:
14 EAST MAIN STREET, ALEXANDRIA, KY, 41001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$107,950
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,032.46
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $107,950
Jobs Reported:
18
Initial Approval Amount:
$98,865
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,515.07
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $98,860
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State