Search icon

NARROWCAST GROUP, LLC

Company Details

Name: NARROWCAST GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2002 (23 years ago)
Organization Date: 16 Oct 2002 (23 years ago)
Last Annual Report: 08 Aug 2024 (9 months ago)
Managed By: Managers
Organization Number: 0546410
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 950 TOWER LANE, 6TH FLOOR, FOSTER CITY, CA 94404
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
0001287139 111 W. WASHINGTON STREET, SUITE 300, LOUISVILLE, KY, 40202 111 W. WASHINGTON STREET, SUITE 300, LOUISVILLE, KY, 40202 (502) 583-8286

Filings since 2009-11-06

Form type D
File number 021-64697
Filing date 2009-11-06
File View File

Filings since 2008-01-07

Form type REGDEX
File number 021-64697
Filing date 2008-01-07
File View File

Filings since 2005-02-15

Form type REGDEX
File number 021-64697
Filing date 2005-02-15
File View File

Filings since 2004-06-09

Form type REGDEX/A
File number 021-64697
Filing date 2004-06-09
File View File

Filings since 2004-04-12

Form type REGDEX
File number 021-64697
Filing date 2004-04-12
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NARROWCAST GROUP, LLC 401(K) PLAN 2012 383665193 2013-05-01 NARROWCAST GROUP, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 541519
Sponsor’s telephone number 5024190572
Plan sponsor’s address 15408 CRYSTAL SPRINGS WAY, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2013-05-01
Name of individual signing KIM SPALDING
Valid signature Filed with authorized/valid electronic signature
NARROWCAST GROUP, LLC 401(K) PLAN 2011 383665193 2012-10-12 NARROWCAST GROUP, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 541519
Sponsor’s telephone number 5024190572
Plan sponsor’s address 15408 CRYSTAL SPRINGS WAY, LOUISVILLE, KY, 40245

Plan administrator’s name and address

Administrator’s EIN 383665193
Plan administrator’s name NARROWCAST GROUP, LLC
Plan administrator’s address 15408 CRYSTAL SPRINGS WAY, LOUISVILLE, KY, 40245
Administrator’s telephone number 5024190572

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing KIM SPALDING
Valid signature Filed with authorized/valid electronic signature
NARROWCAST GROUP, LLC 401(K) PLAN 2010 383665193 2011-10-14 NARROWCAST GROUP, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 541519
Sponsor’s telephone number 5025838286
Plan sponsor’s address 10400 LINN STATION ROAD, SUITE 100, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 383665193
Plan administrator’s name NARROWCAST GROUP, LLC
Plan administrator’s address 10400 LINN STATION ROAD, SUITE 100, LOUISVILLE, KY, 40223
Administrator’s telephone number 5025838286

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing KIM SPALDING
Valid signature Filed with authorized/valid electronic signature
NARROWCAST GROUP, LLC 401(K) PLAN 2010 383665193 2011-09-16 NARROWCAST GROUP, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 541519
Sponsor’s telephone number 5025838286
Plan sponsor’s address 10400 LINN STATION ROAD, SUITE 100, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 383665193
Plan administrator’s name NARROWCAST GROUP, LLC
Administrator’s telephone number 5025838286

Number of participants as of the end of the plan year

Active participants 25
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-09-16
Name of individual signing PHIL BRANON
Valid signature Filed with authorized/valid electronic signature
NARROWCAST GROUP, LLC 401(K) PLAN 2009 383665193 2010-06-11 NARROWCAST GROUP, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 541519
Sponsor’s telephone number 5025838286
Plan sponsor’s address 111 W. WASHINGTON STREET, SUITE 300, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 383665193
Plan administrator’s name NARROWCAST GROUP, LLC
Plan administrator’s address 111 W. WASHINGTON STREET, SUITE 300, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025838286

Signature of

Role Plan administrator
Date 2010-05-21
Name of individual signing KIM SPAULDING
Valid signature Filed with authorized/valid electronic signature
NARROWCAST GROUP, LLC 401(K) PLAN 2009 383665193 2010-05-24 NARROWCAST GROUP, LLC 41
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 541519
Sponsor’s telephone number 5025838286
Plan sponsor’s address 111 W. WASHINGTON STREET, SUITE 300, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 383665193
Plan administrator’s name NARROWCAST GROUP, LLC
Plan administrator’s address 111 W. WASHINGTON STREET, SUITE 300, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025838286

Signature of

Role Plan administrator
Date 2010-05-21
Name of individual signing KIM SPAULDING
Valid signature Filed with incorrect/unrecognized electronic signature

Organizer

Name Role
WT&C CORPORATE SERVICES, INC. Organizer

Manager

Name Role
Quinstreet, Inc. Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
Kern Merger Sub, LLC Merger
NARROWCAST INTERACTIVE MEDIA GROUP, LLC Old Name

Assumed Names

Name Status Expiration Date
NARROWCAST Active 2028-02-13
NARROWCAST INTERACTIVE MEDIA GROUP Inactive 2023-02-26
IT BUSINESS EDGE Inactive 2022-04-04
IT BUSINESS EDGE.COM Inactive 2019-05-12

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-05-22
Name Renewal 2023-02-13
Annual Report 2022-06-17
Annual Report 2021-06-16
Annual Report 2020-06-19
Annual Report 2019-06-06
Annual Report 2018-06-12
Name Renewal 2018-01-22
Name Renewal 2018-01-22

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 26.73 $1,100,000 $550,000 32 36 2009-10-29 Final

Sources: Kentucky Secretary of State