Search icon

UNTOLD CONTENT, LLC

Company Details

Name: UNTOLD CONTENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2016 (9 years ago)
Organization Date: 13 Jan 2016 (9 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0941415
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 1311 Vine Street, Room 302, Cincinnati, OH 45202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MJAQAMJH8LK7 2024-04-30 1311 VINE ST, RM 302, CINCINNATI, OH, 45202, 7118, USA 773 MORNING GLORY DRIVE, TAYLOR MILL, KY, 41015, 1131, USA

Business Information

Doing Business As UNTOLD CONTENT
URL www.untoldcontent.com
Division Name UNTOLD CONTENT, LLC
Division Number UNTOLD CON
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-05-16
Initial Registration Date 2016-06-29
Entity Start Date 2015-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541511, 541519, 541611, 541613, 541690, 541715, 541720, 541810, 541820, 541910, 541990, 561410, 561499, 561990, 611430, 611710, 711510
Product and Service Codes AF11, B521, B542, B553, L076, R425, R426, R607, R701, R708, T001, T013, U008

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHRYN T TAYLOR
Role OWNER
Address 773 MORNING GLORY DRIVE, TAYLOR MILL, KY, 41015, USA
Government Business
Title PRIMARY POC
Name KATHRYN T TAYLOR
Role OWNER
Address 773 MORNING GLORY DRIVE, TAYLOR MILL, KY, 41015, USA
Past Performance Information not Available

Registered Agent

Name Role
R. FREDRICK KEITH Registered Agent

Member

Name Role
Kathryn Trauth Taylor Member

Organizer

Name Role
KATHRYN TRAUTH TAYLOR Organizer

Former Company Names

Name Action
TAYLOR TECHNICAL CONSULTING LLC Old Name

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-04-09
Annual Report 2023-03-22
Annual Report 2022-05-09
Reinstatement 2021-09-27
Reinstatement Approval Letter Revenue 2021-09-27
Registered Agent name/address change 2021-09-27
Reinstatement Certificate of Existence 2021-09-27
Unhonored Check Letter 2020-11-23
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832408505 2021-02-26 0457 PPS 773 Morning Glory Dr, Taylor Mill, KY, 41015-2393
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97225
Loan Approval Amount (current) 97225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Taylor Mill, KENTON, KY, 41015-2393
Project Congressional District KY-04
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98383.6
Forgiveness Paid Date 2022-05-12

Sources: Kentucky Secretary of State