Search icon

XSTREME MEDIA, LLC

Company Details

Name: XSTREME MEDIA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2000 (25 years ago)
Organization Date: 04 Oct 2000 (25 years ago)
Last Annual Report: 23 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0503137
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1006 Lodge Hill Rd, Louisville, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
Lesa Seibert Manager

Organizer

Name Role
LESA A. MCDAVITT-TATE Organizer

Registered Agent

Name Role
LESA A MCDAVITT SEIBERT Registered Agent

Assumed Names

Name Status Expiration Date
MIGHTILY Inactive 2020-06-01
XSTREME MUSIC Inactive 2007-07-09
PICKGUARD FX Inactive 2007-07-09

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-08-04
Principal Office Address Change 2023-04-23
Principal Office Address Change 2023-02-16
Reinstatement 2023-02-16

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7200.00
Total Face Value Of Loan:
7200.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State