Search icon

GRANT COUNTY BROADCASTERS, INC.

Company Details

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 (10 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

Registered Agent

Name Role
JEFFREY K. ZIESMANN Registered Agent

Officer

Name Role
Jeffrey K Ziesmann Officer

President

Name Role
Jeffrey K Ziesmann President

Treasurer

Name Role
Jeffrey K Ziesmann Treasurer

Director

Name Role
ROBERT R. WALLACE Director
LARRY H. SPEARS Director

Incorporator

Name Role
ROBERT R. WALLACE Incorporator
LARRY H. SPEARS Incorporator

Secretary

Name Role
Jeffrey K Ziesmann Secretary

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
101900.00
Total Face Value Of Loan:
101900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101900
Current Approval Amount:
101900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102853.9

Sources: Kentucky Secretary of State