Name: | HERITAGE MEDIA OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 1994 (30 years ago) |
Organization Date: | 14 Nov 1994 (30 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Organization Number: | 0338382 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 42721 |
City: | Caneyville, Neafus, Spring Lick |
Primary County: | Grayson County |
Principal Office: | 10461 Beaver Dam Rd, 10461 Beaver Dam Rd, Caneyville, Caneyville, KY 42721 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Mark D Buckles | President |
Name | Role |
---|---|
Dennis R Buckles | Secretary |
Name | Role |
---|---|
DENNIS R. BUCKLES | Incorporator |
Name | Role |
---|---|
MARK D BUCKLES | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-24 |
Annual Report | 2025-03-24 |
Annual Report | 2024-05-15 |
Principal Office Address Change | 2024-05-15 |
Annual Report | 2023-03-15 |
Reinstatement Approval Letter UI | 2022-12-16 |
Reinstatement Approval Letter Revenue | 2022-12-16 |
Reinstatement | 2022-12-16 |
Reinstatement Certificate of Existence | 2022-12-16 |
Administrative Dissolution | 2021-10-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4435717003 | 2020-04-03 | 0457 | PPP | 2160 BRANDENBURG RD, LEITCHFIELD, KY, 42754-7503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2191668306 | 2021-01-20 | 0457 | PPS | 2160 Brandenburg Rd, Leitchfield, KY, 42754-7503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State