Search icon

CROSSHAIR MEDIA PLACEMENT, LLC

Company Details

Name: CROSSHAIR MEDIA PLACEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2016 (9 years ago)
Organization Date: 07 Jan 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0940945
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10100 Linn Station Rd. , STE. 110, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FMDVDS4S2L93 2022-10-10 9300 SHELBYVILLE RD STE 915, LOUISVILLE, KY, 40222, 5167, USA 9300 SHELBYVILLE RD STE 915, LOUISVILLE, KY, 40222, 5167, USA

Business Information

URL https://crosshairmedia.net
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-09-20
Initial Registration Date 2021-09-10
Entity Start Date 2016-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541613, 541810, 541820, 541830, 541850
Product and Service Codes DD01, R422, R499, R701, R708

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHANIE GUMER
Role DIRECTOR OF MEDIA RELATIONS
Address 9300 SHELBYVILLE RD STE 915, LOUISVILLE, KY, 40222, USA
Title ALTERNATE POC
Name JAMES REED
Role PRESIDENT
Address 9300 SHELBYVILLE RD STE 915, LOUISVILLE, KY, 40222, USA
Government Business
Title PRIMARY POC
Name JAMES REED
Role PRESIDENT
Address 9300 SHELBYVILLE RD STE 915, LOUISVILLE, KY, 40222, USA
Title ALTERNATE POC
Name STEPHANIE GUMER
Role DIRECTOR OF MEDIA RELATIONS
Address 9300 SHELBYVILLE RD STE 915, LOUISVILLE, KY, 40222, USA
Past Performance Information not Available

Registered Agent

Name Role
JAMES W REED Registered Agent

Member

Name Role
JAMES W. REED Member

Organizer

Name Role
JAMES W REED Organizer

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-08-07
Principal Office Address Change 2024-08-07
Annual Report 2024-08-07
Annual Report 2023-08-28
Annual Report 2022-03-07
Annual Report 2021-04-05
Annual Report 2020-03-26
Annual Report 2019-08-15
Principal Office Address Change 2019-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6366438406 2021-02-10 0457 PPS 9300 Shelbyville Rd Ste 915, Louisville, KY, 40222-5167
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-5167
Project Congressional District KY-03
Number of Employees 6
NAICS code 541830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37756.67
Forgiveness Paid Date 2021-07-13
2142027103 2020-04-10 0457 PPP 9300 SHELBYVILLE RD STE 915, LOUISVILLE, KY, 40222-5114
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43800
Loan Approval Amount (current) 43800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-5114
Project Congressional District KY-03
Number of Employees 3
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44121.2
Forgiveness Paid Date 2021-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200512 Other Contract Actions 2022-09-26 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-09-26
Termination Date 2023-06-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name CUENTAS, INC.
Role Defendant
Name CROSSHAIR MEDIA PLACEMENT, LLC
Role Plaintiff

Sources: Kentucky Secretary of State