Search icon

Schmoyer Media, LLC

Headquarter

Company Details

Name: Schmoyer Media, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2012 (13 years ago)
Organization Date: 03 May 2012 (13 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0828376
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: P.O. BOX 18341, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Schmoyer Media, LLC, MINNESOTA 65811d79-bc27-ec11-91b3-00155d32b93a MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHMOYER MEDIA, LLC 401(K) PLAN 2022 455198809 2023-07-14 SCHMOYER MEDIA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 519100
Sponsor’s telephone number 2146624267
Plan sponsor’s address 1200 MERRELL ROAD, HEBRON, KY, 41048
SCHMOYER MEDIA, LLC 401(K) PLAN 2021 455198809 2022-09-13 SCHMOYER MEDIA, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 519100
Sponsor’s telephone number 2146624267
Plan sponsor’s address 1200 MERRELL ROAD, HEBRON, KY, 41048
SCHMOYER MEDIA, LLC 401(K) PLAN 2020 455198809 2021-07-26 SCHMOYER MEDIA, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 519100
Sponsor’s telephone number 2146624267
Plan sponsor’s address 1200 MERRELL ROAD, HEBRON, KY, 41048

Organizer

Name Role
Timothy Richard Schmoyer Organizer

Manager

Name Role
Timothy Richard Schmoyer Manager
Dana Schmoyer Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
VIDEO CREATORS Expiring 2025-05-13
RECLAIMING MOTHERHOOD Inactive 2025-01-17

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-05-03
Annual Report 2022-05-06
Annual Report 2021-02-11
Certificate of Assumed Name 2020-05-13
Annual Report 2020-04-13
Certificate of Assumed Name 2020-01-17
Annual Report 2019-04-22
Annual Report 2018-04-11
Annual Report 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8253377408 2020-05-18 0457 PPP 1200 Merrell Road, Hebron, KY, 41048
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16310
Loan Approval Amount (current) 16310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hebron, BOONE, KY, 41048-0001
Project Congressional District KY-04
Number of Employees 4
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16469.48
Forgiveness Paid Date 2021-05-06

Sources: Kentucky Secretary of State