Search icon

Carroll Media, LLC

Company Details

Name: Carroll Media, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2016 (9 years ago)
Organization Date: 20 Oct 2016 (9 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0966027
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: 759 Bates Ln , Smithfield , KY 40068
Place of Formation: KENTUCKY

Registered Agent

Name Role
EVER D CARROLL JR Registered Agent
Tom Edge Registered Agent

Member

Name Role
Ever D Carroll Jr Member

Organizer

Name Role
Ever Carroll Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2025-02-20
Reinstatement Approval Letter Revenue 2025-02-20
Reinstatement 2025-02-20
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-09-27

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12891.00
Total Face Value Of Loan:
12891.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12891
Current Approval Amount:
12891
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12979.8

Sources: Kentucky Secretary of State