Search icon

SLG MEDIA GROUP, LLC

Company Details

Name: SLG MEDIA GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 2015 (10 years ago)
Organization Date: 29 Apr 2015 (10 years ago)
Last Annual Report: 15 Jul 2024 (8 months ago)
Managed By: Members
Organization Number: 0920860
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 208 16th St., ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN LYCANS Registered Agent

Member

Name Role
Steven Lycans Member
Jeromy Sutherland Member
Andy Goble Member

Organizer

Name Role
STEVEN LYCANS Organizer

Assumed Names

Name Status Expiration Date
LOCAL ACCESS GO Inactive 2023-05-22
MY TOWN TV Inactive 2021-02-02
SLG PRODUCTIONS Inactive 2021-02-02

Filings

Name File Date
Annual Report 2024-07-15
Registered Agent name/address change 2024-07-15
Annual Report 2023-06-30
Principal Office Address Change 2023-06-30
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Certificate of Assumed Name 2021-08-02
Annual Report 2021-02-11
Annual Report 2020-03-05
Annual Report 2019-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4579988303 2021-01-23 0457 PPS 1520 Winchester Ave, Ashland, KY, 41101-7637
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
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 Ashland, BOYD, KY, 41101-7637
Project Congressional District KY-05
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21766.84
Forgiveness Paid Date 2022-05-05
3789578008 2020-06-25 0457 PPP 1520 WINCHESTER AVE, ASHLAND, KY, 41101-7637
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
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 ASHLAND, BOYD, KY, 41101-7637
Project Congressional District KY-05
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19774.52
Forgiveness Paid Date 2021-05-24

Sources: Kentucky Secretary of State