Search icon

NEWS PUBLISHING LLC

Company Details

Name: NEWS PUBLISHING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Dec 1998 (26 years ago)
Organization Date: 10 Dec 1998 (26 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0465926
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: P.O. BOX 1348, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Incorporator

Name Role
JOHN B. GAINES Incorporator
J. RAY GAINES Incorporator
CARL N. KELLEY Incorporator

Registered Agent

Name Role
J. PIPES GAINES Registered Agent

Former Company Names

Name Action
NEWS PUBLISHING I, LLC Old Name
NEWS PUBLISHING CO. Merger
GAINES REALTY CORPORATION Merger

Assumed Names

Name Status Expiration Date
GAINES PROPERTIES, LLC Active 2027-06-23
BOWLING GREEN DAILY NEWS Inactive 2020-10-07
PARK CITY DAILY NEWS Inactive 2020-10-07
BG DAILY NEWS Inactive 2020-10-07

Filings

Name File Date
Annual Report 2025-02-11
Principal Office Address Change 2025-02-11
Principal Office Address Change 2024-12-31
Annual Report 2024-06-18
Registered Agent name/address change 2024-06-18
Registered Agent name/address change 2023-08-02
Annual Report 2023-08-02
Certificate of Assumed Name 2022-06-23
Annual Report 2022-03-21
Annual Report 2021-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13783774 0419000 1972-08-16 813 COLLEGE, Bowling Green, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1972-08-16
Emphasis N: TARGH
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2031438308 2021-01-20 0457 PPS 813 College St, Bowling Green, KY, 42101-2132
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442185
Loan Approval Amount (current) 442185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-2132
Project Congressional District KY-02
Number of Employees 53
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 443977.97
Forgiveness Paid Date 2021-06-23
9867997100 2020-04-15 0457 PPP 813 COLLEGE STREET, BOWLING GREEN, KY, 42101-2132
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 553255.15
Loan Approval Amount (current) 553255.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42103-0900
Project Congressional District KY-02
Number of Employees 56
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 556817.2
Forgiveness Paid Date 2020-12-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-25 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Miscellaneous Services On-Line Subscrip Srv-1099 Rept 8.99

Sources: Kentucky Secretary of State