Search icon

ROCK MEDIA LABS , LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROCK MEDIA LABS , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2015 (10 years ago)
Organization Date: 24 Jun 2015 (10 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0925794
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 161 SAINT MATTHEWS AVE, SUITE 4, Louisville, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
James W Marshall Registered Agent

Organizer

Name Role
James W Marshall Organizer

Assumed Names

Name Status Expiration Date
Mac in a Snap Active 2026-06-29

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-07
Annual Report 2023-01-12
Annual Report 2022-02-08
Name Renewal 2021-06-07

USAspending Awards / Financial Assistance

Date:
2020-07-03
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26900.00
Total Face Value Of Loan:
26900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
26900
Current Approval Amount:
26900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21115.98

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State