Search icon

LITTLE GIANT MEDIA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLE GIANT MEDIA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2009 (16 years ago)
Organization Date: 23 Jan 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0722013
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1644 STEVENS AVE., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
FRED HARBUCK Registered Agent

Member

Name Role
FRED HARBUCK Member
CINDY JONES Member

Organizer

Name Role
KARLA FIGUEROA Organizer

Unique Entity ID

CAGE Code:
7Q1G3
UEI Expiration Date:
2017-10-12

Business Information

Activation Date:
2016-09-20
Initial Registration Date:
2016-09-12

Commercial and government entity program

CAGE number:
7Q1G3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-09-12

Contact Information

POC:
FRED HARBUCK
Corporate URL:
www.littlegiantmedia.tv

Form 5500 Series

Employer Identification Number (EIN):
264132893
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-14
Annual Report 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-04-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ16PUSA330042
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-09-26
Description:
IGF::OT::IGF DEVELOPMENT OF PSA
Naics Code:
541820: PUBLIC RELATIONS AGENCIES
Product Or Service Code:
AB17: R&D- COMMUNITY SVC/DEVELOP: CRIME PREVENTION/CONTROL (COMMERCIALIZED)

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34807.00
Total Face Value Of Loan:
34807.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36200.00
Total Face Value Of Loan:
36200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$36,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,844.3
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $36,200
Jobs Reported:
2
Initial Approval Amount:
$34,807
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,088.36
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $34,807

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State