Search icon

MOUNTAIN ADVOCATE MEDIA, INC.

Company Details

Name: MOUNTAIN ADVOCATE MEDIA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2008 (17 years ago)
Organization Date: 04 Sep 2008 (17 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0712939
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 214 KNOX STREET, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES F. NOLAN III Registered Agent

Secretary

Name Role
Joseph M Nolan Secretary

Vice President

Name Role
Glenn M Gray Vice President

President

Name Role
James F Nolan III President

Director

Name Role
James F Nolan III Director
Glenn M Gray Director
Joseph M Nolan Director

Incorporator

Name Role
JAMES F. NOLAN JR Incorporator
JAMES F. NOLAN III Incorporator
GLENN M. GRAY Incorporator

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-05-19
Annual Report 2022-06-01
Annual Report 2021-04-23
Annual Report 2020-04-02
Annual Report 2019-04-17
Principal Office Address Change 2018-04-25
Annual Report 2018-04-25
Registered Agent name/address change 2018-04-02
Annual Report 2017-06-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0120LVG130036 2012-04-23 2012-05-15 2012-05-15
Unique Award Key CONT_AWD_DJBP0120LVG130036_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title DIGITAL DUPLICATOR FOR USE AT USP MCCREARY.
NAICS Code 323114: QUICK PRINTING
Product and Service Codes 7435: OFFICE INFORMATION SYSTEM EQUIPMENT

Recipient Details

Recipient MOUNTAIN ADVOCATE MEDIA, INC.
UEI S96QBK5AWHB8
Legacy DUNS 007004641
Recipient Address 214 KNOX ST, BARBOURVILLE, 409061428, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6805938308 2021-01-27 0457 PPS 214 Knox St, Barbourville, KY, 40906-1428
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60448.65
Loan Approval Amount (current) 60448.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Barbourville, KNOX, KY, 40906-1428
Project Congressional District KY-05
Number of Employees 15
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60789.51
Forgiveness Paid Date 2021-08-26
1363307103 2020-04-10 0457 PPP 415 KNOX ST, BARBOURVILLE, KY, 40906-1328
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60420
Loan Approval Amount (current) 60272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BARBOURVILLE, KNOX, KY, 40906-1328
Project Congressional District KY-05
Number of Employees 7
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60708.97
Forgiveness Paid Date 2021-01-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-09 2024 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Advertising-Rept 36

Sources: Kentucky Secretary of State