Search icon

WILLIAMS MEDIA, INC.

Company Details

Name: WILLIAMS MEDIA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 2009 (16 years ago)
Organization Date: 29 May 2009 (16 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0730841
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: PO BOX 1229, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAMS MEDIA 401(K) PLAN 2023 270377568 2024-05-22 WILLIAMS MEDIA INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 511120
Sponsor’s telephone number 5025826563
Plan sponsor’s address 128 CORAL AVENUE, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Eric Renner Williams Officer

President

Name Role
Bridget Bailey Williams President

Incorporator

Name Role
ERIC R. WILLIAMS Incorporator

Registered Agent

Name Role
ERIC R. WILLIAMS Registered Agent

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-20
Annual Report 2019-05-29
Registered Agent name/address change 2018-04-26
Annual Report 2018-04-26
Annual Report 2017-08-09
Registered Agent name/address change 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9493877104 2020-04-15 0457 PPP 128 Coral Avenue #2, LOUISVILLE, KY, 40206-2034
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2034
Project Congressional District KY-03
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24848.2
Forgiveness Paid Date 2020-11-27
2204088309 2021-01-20 0457 PPS 128 Coral Ave Apt 1, Louisville, KY, 40206-2034
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23578.32
Loan Approval Amount (current) 23578.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-2034
Project Congressional District KY-03
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23673.29
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State