Search icon

HARRIS MEDIA, LLC

Company Details

Name: HARRIS MEDIA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2018 (7 years ago)
Organization Date: 16 Jan 2018 (7 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 1007911
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 836 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRIS MEDIA CO. 401(K) PLAN 2023 823983849 2024-07-16 HARRIS MEDIA LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 512100
Sponsor’s telephone number 8599910383
Plan sponsor’s address 836 MONMOUTH ST., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing RUDY HARRIS
Valid signature Filed with authorized/valid electronic signature
HARRIS MEDIA LLC CBS BENEFIT PLAN 2023 823983849 2024-12-30 HARRIS MEDIA LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 512100
Sponsor’s telephone number 8599910383
Plan sponsor’s address 836 MONMOUTH STREET, NEWPORT, KY, 41071

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
HARRIS MEDIA LLC CBS BENEFIT PLAN 2022 823983849 2023-12-27 HARRIS MEDIA LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 512100
Sponsor’s telephone number 8599910383
Plan sponsor’s address 836 MONMOUTH STREET, NEWPORT, KY, 41071

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

Registered Agent

Name Role
RUDY HARRIS Registered Agent

Organizer

Name Role
TAMMI HARRIS Organizer

Member

Name Role
Rudy Harris Member
Tamara Harris Member

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-04-02
Annual Report 2024-04-02
Annual Report Amendment 2023-03-21
Annual Report 2023-03-20
Annual Report 2022-03-22
Annual Report 2021-02-18
Annual Report 2020-07-30
Principal Office Address Change 2020-03-04
Annual Report 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9586717210 2020-04-28 0457 PPP 130 W PIKE ST, COVINGTON, KY, 41011-2310
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address COVINGTON, KENTON, KY, 41011-2310
Project Congressional District KY-04
Number of Employees 5
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35896.42
Forgiveness Paid Date 2021-06-09

Sources: Kentucky Secretary of State