Search icon

GAMING MEDIA GROUP INC.

Company Details

Name: GAMING MEDIA GROUP INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2015 (9 years ago)
Organization Date: 14 Dec 2015 (9 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0939093
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 136 ST. MATTHEWS AVENUE, SUITE 300, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
G. DOUGLAS DREISBACH Registered Agent

Incorporator

Name Role
DAVID W. HARPER Incorporator

President

Name Role
G DOUGLAS DREISBACH President

Director

Name Role
G DOUGLAS DREISBACH Director

Assumed Names

Name Status Expiration Date
THE AUDIENCE GROUP Inactive 2023-07-25
MIDWEST GAMING AND DESTINATIONS Inactive 2021-03-03
SOUTHERN GAMING AND DESTINATIONS Inactive 2021-03-03
GAMING MEDIA GROUP Inactive 2021-03-03

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-15
Annual Report 2022-03-07
Annual Report 2021-03-08
Annual Report 2020-02-18
Annual Report 2019-04-25
Registered Agent name/address change 2018-12-03
Principal Office Address Change 2018-12-03
Annual Report Amendment 2018-12-03
Certificate of Assumed Name 2018-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2238198305 2021-01-20 0457 PPS 136 Saint Matthews Ave, Louisville, KY, 40207-3191
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-3191
Project Congressional District KY-03
Number of Employees 1
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21758.01
Forgiveness Paid Date 2021-10-22
5888587107 2020-04-14 0457 PPP 136 SAINT MATTHEWS AVE Suite 300, LOUISVILLE, KY, 40207-3193
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-3193
Project Congressional District KY-03
Number of Employees 1
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21791.15
Forgiveness Paid Date 2021-03-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-30 2025 Tourism, Arts and Heritage Cabinet Tourism - Office Of The Secretary Miscellaneous Services Advertising-Rept 30700
Executive 2023-08-17 2024 Tourism, Arts and Heritage Cabinet Tourism - Office Of The Secretary Miscellaneous Services Advertising-Rept 30000

Sources: Kentucky Secretary of State