Search icon

Frankfort Newsmedia, LLC

Company Details

Name: Frankfort Newsmedia, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2015 (10 years ago)
Organization Date: 07 Aug 2015 (10 years ago)
Last Annual Report: 30 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0929085
Industry: Communications
Number of Employees: Small (0-19)
Principal Office: PO BOX 2566, Tuscaloosa, AL 35403
Place of Formation: KENTUCKY

Organizer

Name Role
Todd H Carpenter Organizer

Registered Agent

Name Role
BUSINESS FILINGS INCORPORATED Registered Agent

Manager

Name Role
Todd H Carpenter Manager

Assumed Names

Name Status Expiration Date
FRANK.THE MAGAZINE Active 2026-10-25
THE STATE JOURNAL Active 2025-11-02

Filings

Name File Date
Annual Report 2025-01-30
Principal Office Address Change 2025-01-30
Annual Report 2024-03-06
Annual Report 2023-01-24
Annual Report 2022-01-05
Registered Agent name/address change 2021-09-22
Name Renewal 2021-07-19
Annual Report 2021-01-26
Name Renewal 2020-10-27
Annual Report 2020-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3821528310 2021-01-22 0457 PPS 1216 Wilkinson Blvd, Frankfort, KY, 40601-1243
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108576
Loan Approval Amount (current) 108576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445288
Servicing Lender Name SmartBank
Servicing Lender Address 2430 Teaster Ln, Ste 205, PIGEON FORGE, TN, 37863-5274
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-1243
Project Congressional District KY-01
Number of Employees 13
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445288
Originating Lender Name SmartBank
Originating Lender Address PIGEON FORGE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82585.6
Forgiveness Paid Date 2022-05-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services On-Line Subscrip Srv-1099 Rept 74.99
Executive 2025-02-25 2025 Cabinet of the General Government Kentucky Public Pensions Authority Misc Commodities & Other Exp Dues 11
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department For Public Advocacy Misc Commodities & Other Exp Subscriptions 74.99
Executive 2024-12-23 2025 Cabinet of the General Government Kentucky Public Pensions Authority Misc Commodities & Other Exp Dues 11
Executive 2024-11-25 2025 Cabinet of the General Government Kentucky Public Pensions Authority Misc Commodities & Other Exp Dues 11
Executive 2024-10-25 2025 Cabinet of the General Government Kentucky Public Pensions Authority Misc Commodities & Other Exp Dues 11
Executive 2024-09-25 2025 Cabinet of the General Government Executive Branch Ethics Commission Miscellaneous Services On-Line Subscrip Srv-1099 Rept 74.99
Executive 2024-09-25 2025 Cabinet of the General Government Governor's Office Miscellaneous Services On-Line Subscrip Srv-1099 Rept 132
Executive 2024-09-13 2025 Cabinet of the General Government Secretary Of State Misc Commodities & Other Exp Subscriptions 150
Executive 2024-09-09 2025 Cabinet of the General Government Attorney General Misc Commodities & Other Exp Subscriptions 150

Sources: Kentucky Secretary of State