Search icon

Betner Communications LLC

Company Details

Name: Betner Communications LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2016 (8 years ago)
Organization Date: 01 Nov 2016 (8 years ago)
Last Annual Report: 31 Mar 2025 (17 days ago)
Managed By: Members
Organization Number: 0966996
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40115
City: Custer, Garfield
Primary County: Breckinridge County
Principal Office: 265 PILE FORD LANE, CUSTER, KY 40115
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN A BETNER Registered Agent
John A Betner Registered Agent

Member

Name Role
John Anthony Betner Member

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2025-03-31
Annual Report 2025-03-31
Annual Report 2025-03-31
Annual Report 2024-06-12
Annual Report 2023-03-07
Annual Report 2022-03-06
Annual Report 2021-02-15
Annual Report 2020-06-03
Annual Report 2019-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8737177109 2020-04-15 0457 PPP Pile Ford Road, Custer, KY, 40115
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Custer, BRECKINRIDGE, KY, 40115-0001
Project Congressional District KY-02
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4133.47
Forgiveness Paid Date 2021-03-03

Sources: Kentucky Secretary of State