Search icon

DRIVEN MEDIA SOLUTIONS, LLC

Company Details

Name: DRIVEN MEDIA SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2011 (14 years ago)
Organization Date: 24 Jan 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0780351
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7847 TANNERS LANE , FLORENCE , KY 41042
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRIVEN MEDIA SOLUTIONS 401(K) PLAN 2023 461966604 2024-07-25 DRIVEN MEDIA SOLUTIONS 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 541800
Sponsor’s telephone number 8597432408
Plan sponsor’s address 7847 TANNER'S LN SUITE 100, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing MATT PLAPP
Valid signature Filed with authorized/valid electronic signature
DRIVEN MEDIA SOLUTIONS 401(K) PLAN 2022 461966604 2023-07-14 DRIVEN MEDIA SOLUTIONS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 541910
Sponsor’s telephone number 8597432408
Plan sponsor’s address 7847 TANNERS LANE, SUITE 200, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing MATT PLAPP
Valid signature Filed with authorized/valid electronic signature
DRIVEN MEDIA SOLUTIONS 401(K) PLAN 2021 461966604 2022-10-14 DRIVEN MEDIA SOLUTIONS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 541910
Sponsor’s telephone number 8597432408
Plan sponsor’s address 2524 THREE TREES LANE, UNION, KY, 41091

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MATT PLAPP
Valid signature Filed with authorized/valid electronic signature
DRIVEN MEDIA SOLUTIONS 401(K) PLAN 2020 461966604 2021-10-12 DRIVEN MEDIA SOLUTIONS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 541910
Sponsor’s telephone number 8597432408
Plan sponsor’s address 2524 THREE TREES LANE, UNION, KY, 41091

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MATT PLAPP
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Matthew David Plapp Member

Organizer

Name Role
MATT PLAPP Organizer

Registered Agent

Name Role
MATT PLAPP Registered Agent

Assumed Names

Name Status Expiration Date
AMERICA'S BEST RESTAURANTS Inactive 2027-02-23

Filings

Name File Date
Annual Report 2025-02-19
Certificate of Withdrawal of Assumed Name 2024-12-30
Certificate of Assumed Name 2024-06-27
Annual Report 2024-03-06
Annual Report 2023-03-19
Certificate of Withdrawal of Assumed Name 2023-01-25
Annual Report 2022-03-06
Registered Agent name/address change 2022-02-25
Principal Office Address Change 2022-02-23
Certificate of Assumed Name 2022-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1952617209 2020-04-15 0457 PPP 3139 Dixie Highway, Erlanger, KY, 41018
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27900
Loan Approval Amount (current) 27900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Erlanger, KENTON, KY, 41018-0001
Project Congressional District KY-04
Number of Employees 7
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28140.78
Forgiveness Paid Date 2021-03-18
2600128310 2021-01-21 0457 PPS 2524 Three Trees Ln, Union, KY, 41091-9262
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50200
Loan Approval Amount (current) 50200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Union, BOONE, KY, 41091-9262
Project Congressional District KY-04
Number of Employees 18
NAICS code 541840
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50542.46
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State