Search icon

HOMETOWN BROADCASTING OF LANCASTER, INC.

Company Details

Name: HOMETOWN BROADCASTING OF LANCASTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1993 (32 years ago)
Organization Date: 11 Jun 1993 (32 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0316333
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: CORNER OF MAIN & HARRISON STS., P.O. BOX 280, GREENUP, KY 41144
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PHILLIP BRUCE LESLIE Registered Agent

President

Name Role
Phillip Bruce Leslie President

Vice President

Name Role
John R McGinnis Vice President

Director

Name Role
Phillip Bruce Leslie Director
John R McGinnis Director
PHILLIP BRUCE LESLIE Director

Incorporator

Name Role
PHILLIP BRUCE LESLIE Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-08
Annual Report 2022-05-17
Annual Report 2021-04-16
Annual Report 2020-06-05

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86433.4
Current Approval Amount:
86433.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86973.31
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86432
Current Approval Amount:
86432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86942.19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-18 2025 Tourism, Arts and Heritage Cabinet Tourism - Office Of The Secretary Miscellaneous Services Advertising-Rept 1198

Sources: Kentucky Secretary of State