Search icon

MONTICELLO-WAYNE COUNTY MEDIA, INC.

Company Details

Name: MONTICELLO-WAYNE COUNTY MEDIA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 15 Jan 1988 (37 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0238800
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 105 HWY 3106, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WADE MASON Director
CURTIS HARRIS Director
JILL MASON Director
GLEN MASSENGALE Director
HENRY STRINGER Director
JOEL CATRON Director
JILL Massengale Director
Curtis Harris Director
Henry Stringer Director

Registered Agent

Name Role
CURTIS HARRIS Registered Agent

Incorporator

Name Role
JILL MASON Incorporator
WADE MASON Incorporator
GLEN MASSENGALE Incorporator
HENRY STRINGER Incorporator
CURTIS HARRIS Incorporator

President

Name Role
JILL MASON President

Secretary

Name Role
JOEL CATRON Secretary

Treasurer

Name Role
JOEL CATRON Treasurer

Vice President

Name Role
Curtis Harris Vice President

Assumed Names

Name Status Expiration Date
THE DAILY Expiring 2025-08-20

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-08-13
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-05-20

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
17020.00
Total Face Value Of Loan:
17020.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17020
Current Approval Amount:
17020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
17099.27

Sources: Kentucky Secretary of State