Name: | MEDIUM PRODUCTIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 2010 (15 years ago) |
Organization Date: | 16 Sep 2010 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0771489 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 2211 N FORT THOMAS AVE, FORT THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KC9CVLDAWDK9 | 2022-01-30 | 2211 N FORT THOMAS AVE, FORT THOMAS, KY, 41075, 1023, USA | 2211 NORTH FORT THOMAS AVE, FORT THOMAS, KY, 41075, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-08-18 |
Initial Registration Date | 2020-07-30 |
Entity Start Date | 2010-10-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BENJAMIN HATER |
Address | 2211 N FORT THOMAS AVE, FORT THOMAS, KY, 41075, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BENJAMIN HATER |
Address | 2211 N FORT THOMAS AVE, FORT THOMAS, KY, 41075, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Benjamin James Hater | Member |
Name | Role |
---|---|
BENJAMIN HATER | Organizer |
Name | Role |
---|---|
BENJAMIN HATER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-22 |
Registered Agent name/address change | 2023-04-03 |
Annual Report | 2023-04-03 |
Annual Report | 2022-08-08 |
Annual Report | 2021-03-14 |
Annual Report | 2020-04-02 |
Annual Report | 2019-08-13 |
Annual Report | 2018-08-29 |
Annual Report | 2017-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1739338608 | 2021-03-13 | 0457 | PPP | 2211 N Fort Thomas Ave, Fort Thomas, KY, 41075-1023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State