Search icon

Story Reach Media LLC

Company Details

Name: Story Reach Media LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 2016 (9 years ago)
Organization Date: 27 Jun 2016 (9 years ago)
Last Annual Report: 08 Jul 2021 (4 years ago)
Managed By: Members
Organization Number: 0956209
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1328 Prather Rd, Lexington, KY 40502
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STORY REACH MEDIA CBS BENEFIT PLAN 2023 820744899 2024-12-30 STORY REACH MEDIA 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 511190
Sponsor’s telephone number 8593124162
Plan sponsor’s address 1328 PRATHER RD, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
STORY REACH MEDIA CBS BENEFIT PLAN 2022 820744899 2023-12-27 STORY REACH MEDIA 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 511190
Sponsor’s telephone number 8593124162
Plan sponsor’s address 1328 PRATHER RD, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
STORY REACH MEDIA CBS BENEFIT PLAN 2021 820744899 2022-12-29 STORY REACH MEDIA 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 511190
Sponsor’s telephone number 8593124162
Plan sponsor’s address 1328 PRATHER RD, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
STORY REACH MEDIA CBS BENEFIT PLAN 2020 820744899 2021-12-14 STORY REACH MEDIA 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 511190
Sponsor’s telephone number 8593124162
Plan sponsor’s address 1328 PRATHER RD, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
STORY REACH MEDIA CBS BENEFIT PLAN 2019 820744899 2020-12-23 STORY REACH MEDIA 2
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 511190
Sponsor’s telephone number 8593124162
Plan sponsor’s address 1328 PRATHER RD, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Ashley Wilmes Member
Thomas Edward Wilmes Member

Registered Agent

Name Role
Thomas Wilmes Registered Agent

Organizer

Name Role
Thomas Wilmes Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-08
Annual Report 2020-01-15
Annual Report 2019-05-28
Annual Report 2018-04-15
Annual Report 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4617667209 2020-04-27 0457 PPP 1328 PRATHER RD, LEXINGTON, KY, 40502-2421
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-2421
Project Congressional District KY-06
Number of Employees 1
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12080.22
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State