Search icon

WCYN BROADCASTING, INC.

Company Details

Name: WCYN BROADCASTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2003 (22 years ago)
Organization Date: 10 Oct 2003 (22 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0569842
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 130 S. MAIN ST., CYNTHIANA, KY 41031
Place of Formation: KENTUCKY
Authorized Shares: 1250

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WCYN BROADCASTING, INC. 401(K) PLAN 2016 320113005 2017-08-08 WCYN BROADCASTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 515100
Sponsor’s telephone number 8592341400
Plan sponsor’s address 130 S. MAIN ST., CYNTHIANA, KY, 41031

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing CHRIS WINKLE
Valid signature Filed with authorized/valid electronic signature
WCYN BROADCASTING, INC. 401(K) PLAN 2015 320113005 2016-06-13 WCYN BROADCASTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 515100
Sponsor’s telephone number 8592341400
Plan sponsor’s address 117 N MAIN STE 3, CYNTHIANA, KY, 41031

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing CHRIS WINKLE
Valid signature Filed with authorized/valid electronic signature
WCYN BROADCASTING, INC. 401(K) PLAN 2014 320113005 2015-06-25 WCYN BROADCASTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 515100
Sponsor’s telephone number 8592341400
Plan sponsor’s address 130 S MAIN ST, CYNTHIANA, KY, 41031

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing CHRIS WINKLE
Valid signature Filed with authorized/valid electronic signature
WCYN BROADCASTING, INC. 401(K) PLAN 2013 320113005 2015-06-26 WCYN BROADCASTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 515100
Sponsor’s telephone number 8592341400
Plan sponsor’s address 117 N MAIN STE 3, CYNTHIANA, KY, 41031

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing CHRIS WINKLE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BRADLEY K VAUGHN Registered Agent

President

Name Role
CHRISTOPHER WINKLE President

Secretary

Name Role
DARLENE WINKLE Secretary

Vice President

Name Role
RANDY WADE Vice President

Director

Name Role
CHRISTOPHER WINKLE Director
DARLENE WINKLE Director
RANDY WADE Director

Incorporator

Name Role
CHRISTOPHER ALLEN WINKLE Incorporator
BRADLEY K VAUGHN Incorporator

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-05-01
Annual Report 2022-06-03
Annual Report 2021-03-15
Annual Report 2020-05-18
Annual Report 2019-04-23
Annual Report 2018-04-23
Annual Report 2017-05-24
Annual Report 2016-04-11
Principal Office Address Change 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6179867110 2020-04-14 0457 PPP 130 S MAIN ST, CYNTHIANA, KY, 41031-1521
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CYNTHIANA, HARRISON, KY, 41031-1521
Project Congressional District KY-04
Number of Employees 10
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16377.53
Forgiveness Paid Date 2021-05-26

Sources: Kentucky Secretary of State