Search icon

Drive Media House Inc.

Company Details

Name: Drive Media House Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2014 (10 years ago)
Organization Date: 23 Oct 2014 (10 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0900415
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 26 E 9th St., Newport, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Stephen Sargent President

Treasurer

Name Role
Marie Fielden Treasurer

Vice President

Name Role
David McMurray Vice President

Director

Name Role
Stephen Sargent Director
David McMurray Director

Incorporator

Name Role
Stephen Sargent Incorporator

Registered Agent

Name Role
Margo McMurray Registered Agent

Filings

Name File Date
Annual Report 2024-06-04
Registered Agent name/address change 2024-06-04
Annual Report 2023-05-22
Annual Report 2022-06-20
Registered Agent name/address change 2021-06-08
Annual Report 2021-06-08
Annual Report 2020-06-10
Annual Report 2019-06-12
Registered Agent name/address change 2018-05-30
Annual Report 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1166587804 2020-05-01 0457 PPP 26 9TH ST, NEWPORT, KY, 41071
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56320
Loan Approval Amount (current) 56320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56597.63
Forgiveness Paid Date 2021-02-12
2565408304 2021-01-21 0457 PPS 26 E 9th St, Newport, KY, 41071-2454
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60630
Loan Approval Amount (current) 60630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-2454
Project Congressional District KY-04
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60952.25
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State