Search icon

ALT PRODUCTIONS, INC.

Company Details

Name: ALT PRODUCTIONS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 08 Feb 2018 (7 years ago)
Organization Date: 08 Feb 2018 (7 years ago)
Last Annual Report: 11 Jun 2024 (8 months ago)
Organization Number: 1010575
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40588
Primary County: Fayette
Principal Office: 210 E. HIGH STREET #390, LEXINGTON, KY 40588
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ANTHONY LEE TANNER Registered Agent

President

Name Role
ANTHONY LEE ALT PRODUCTIONS INC President

Assumed Names

Name Status Expiration Date
ADVOCACY IN MOTION Inactive 2023-04-10

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-02-23
Registered Agent name/address change 2023-02-23
Principal Office Address Change 2023-02-23
Annual Report 2022-02-17
Annual Report 2021-03-18
Annual Report 2020-08-12
Registered Agent name/address change 2020-03-02
Principal Office Address Change 2019-07-09
Annual Report 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2164048400 2021-02-03 0457 PPS 157 N Limestone Ste 230, Lexington, KY, 40507-1124
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7030
Loan Approval Amount (current) 7030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1124
Project Congressional District KY-06
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7079.76
Forgiveness Paid Date 2021-10-25
5509547303 2020-04-30 0457 PPP 157 N Limestone, Ste 230, LEXINGTON, KY, 40507
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7030
Loan Approval Amount (current) 7030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40507-1000
Project Congressional District KY-06
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7094.3
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Feb 2025

Sources: Kentucky Secretary of State