Search icon

RADIO-ACTIVE MEDIA, INC.

Company Details

Name: RADIO-ACTIVE MEDIA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 1997 (28 years ago)
Authority Date: 22 Aug 1997 (28 years ago)
Last Annual Report: 29 Jun 2000 (25 years ago)
Organization Number: 0437615
Principal Office: 200 E. BASSE RD., SAN ANTONIO, TX 78209
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John Axlen President

Vice President

Name Role
Robert Lawrence Vice President

Secretary

Name Role
Mark Mays Secretary

Director

Name Role
Randall T Mays Director
Mark Mays Director
JON M. BERRY Director
L Lowry Mays Director

Treasurer

Name Role
Mark Mays Treasurer

Filings

Name File Date
Certificate of Withdrawal 2001-05-29
Annual Report 2000-08-08
Annual Report 1999-08-11
Annual Report 1998-07-06
Statement of Change 1998-02-02
Application for Certificate of Authority 1997-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5229707004 2020-04-05 0457 PPP 741 TOMS BRANCH RD, HARTFORD, KY, 42347-9510
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, OHIO, KY, 42347-9510
Project Congressional District KY-02
Number of Employees 11
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29591.92
Forgiveness Paid Date 2020-12-08
6246738408 2021-02-10 0457 PPS 741 Toms Branch Rd, Hartford, KY, 42347-9510
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, OHIO, KY, 42347-9510
Project Congressional District KY-02
Number of Employees 10
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33617.25
Forgiveness Paid Date 2021-06-28

Sources: Kentucky Secretary of State