Name: | GRANT COUNTY BROADCASTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1991 (34 years ago) |
Organization Date: | 18 Apr 1991 (34 years ago) |
Last Annual Report: | 05 Aug 2024 (7 months ago) |
Organization Number: | 0285421 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 118 SOUTH MAIN ST, DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY K. ZIESMANN | Registered Agent |
Name | Role |
---|---|
Jeffrey K Ziesmann | Officer |
Name | Role |
---|---|
Jeffrey K Ziesmann | President |
Name | Role |
---|---|
Jeffrey K Ziesmann | Treasurer |
Name | Role |
---|---|
ROBERT R. WALLACE | Director |
LARRY H. SPEARS | Director |
Name | Role |
---|---|
ROBERT R. WALLACE | Incorporator |
LARRY H. SPEARS | Incorporator |
Name | Role |
---|---|
Jeffrey K Ziesmann | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-06-14 |
Annual Report | 2022-07-01 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-13 |
Amendment | 2018-08-20 |
Annual Report | 2018-06-13 |
Annual Report | 2017-03-13 |
Annual Report | 2016-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2519377104 | 2020-04-10 | 0457 | PPP | 118 S MAIN ST, DRY RIDGE, KY, 41035-9401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State