Search icon

Mountain Woods Media, LLC

Company Details

Name: Mountain Woods Media, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 2011 (14 years ago)
Organization Date: 10 Nov 2011 (14 years ago)
Last Annual Report: 13 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0805292
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: P.O. Box 721693, Newport, KY 41072-0693
Place of Formation: KENTUCKY

Organizer

Name Role
Patrick Joseph Newton Organizer

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

Manager

Name Role
LEIGH DRAKE Manager

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-05-01
Annual Report 2023-04-14
Annual Report 2022-04-13
Annual Report 2021-04-02

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7600.00
Total Face Value Of Loan:
31500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State