Search icon

TAKEOFF SPEED MEDIA, LLC

Company Details

Name: TAKEOFF SPEED MEDIA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2015 (9 years ago)
Organization Date: 11 Dec 2015 (9 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0938943
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9509 US HIGHWAY 42, STE 204, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Organizer

Name Role
Stephen Richardson Organizer

Registered Agent

Name Role
STEPHEN RICHARDSON Registered Agent
Stephen Richardson Registered Agent

Manager

Name Role
STEPHEN E RICHARDSON Manager

Former Company Names

Name Action
KRSR Media, LLC Old Name

Assumed Names

Name Status Expiration Date
Louisville Computer Repair Inactive 2024-01-16
Takeoff Business Solutions Inactive 2023-09-25
SDF Video Solutions Inactive 2023-04-30

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-03-20
Annual Report 2022-02-11
Annual Report 2021-02-11
Certificate of Withdrawal of Assumed Name 2020-05-21
Registered Agent name/address change 2020-05-07
Annual Report 2020-05-07
Amended Assumed Name 2019-11-26
Amended Assumed Name 2019-11-26
Principal Office Address Change 2019-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8718317108 2020-04-15 0457 PPP 9509 US, PROSPECT, KY, 40059
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4530
Loan Approval Amount (current) 4530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4579.33
Forgiveness Paid Date 2021-05-14
5118848407 2021-02-07 0457 PPS 9509 US, PROSPECT, KY, 40059
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6910
Loan Approval Amount (current) 6910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059
Project Congressional District KY-03
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6950.69
Forgiveness Paid Date 2021-09-09

Sources: Kentucky Secretary of State