Search icon

CMS Digital Media, Inc.

Company Details

Name: CMS Digital Media, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2014 (10 years ago)
Organization Date: 30 Oct 2014 (10 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0901088
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2100 SOUTHVIEW DR, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMS DIGITAL MEDIA INC CBS BENEFIT PLAN 2023 462383388 2024-12-30 CMS DIGITAL MEDIA INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423400
Sponsor’s telephone number 8595239032
Plan sponsor’s address 651 PERIMETER DRIVE, STE 420, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CMS DIGITAL MEDIA INC CBS BENEFIT PLAN 2022 462383388 2023-12-27 CMS DIGITAL MEDIA INC 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423400
Sponsor’s telephone number 8595239032
Plan sponsor’s address 651 PERIMETER DRIVE, STE 420, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CMS DIGITAL MEDIA INC CBS BENEFIT PLAN 2021 462383388 2022-12-29 CMS DIGITAL MEDIA INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423400
Sponsor’s telephone number 8595239032
Plan sponsor’s address 651 PERIMETER DRIVE, STE 420, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CMS DIGITAL MEDIA INC CBS BENEFIT PLAN 2020 462383388 2021-12-14 CMS DIGITAL MEDIA INC 7
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423400
Sponsor’s telephone number 8595239032
Plan sponsor’s address 651 PERIMETER DRIVE, STE 420, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Conrad R Carney II Director
Larry Botts Director
James Johnson Director

President

Name Role
Conrad R Carney II President

Officer

Name Role
Chris Palutis Officer

Incorporator

Name Role
J Gregory Joyner Incorporator

Registered Agent

Name Role
J. GREGORY JOYNER, PLLC Registered Agent

Assumed Names

Name Status Expiration Date
CMSTEXT Inactive 2020-06-02

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-07-21
Principal Office Address Change 2023-06-23
Annual Report 2022-03-16
Annual Report 2021-06-11
Annual Report 2020-06-24
Annual Report 2019-07-01
Principal Office Address Change 2018-04-20
Annual Report 2018-04-20
Annual Report 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1147847205 2020-04-15 0457 PPP 651 PERMIETER DRIVE SUITE 420, LEXINGTON, KY, 40517
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-1000
Project Congressional District KY-06
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37880.45
Forgiveness Paid Date 2021-11-10
6976168307 2021-01-27 0457 PPS 651 Perimeter Dr Ste 420, Lexington, KY, 40517-4101
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-4101
Project Congressional District KY-06
Number of Employees 5
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34164.85
Forgiveness Paid Date 2022-03-14

Sources: Kentucky Secretary of State