Search icon

Modern Media Solutions LLC

Company Details

Name: Modern Media Solutions LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 2018 (7 years ago)
Organization Date: 02 Aug 2018 (7 years ago)
Last Annual Report: 21 May 2021 (4 years ago)
Managed By: Members
Organization Number: 1028860
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2011 INDIGO DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Sherridan Keltner Registered Agent

Organizer

Name Role
Sherridan Keltner Organizer

Manager

Name Role
Sherridan Keltner Manager

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-05-21
Annual Report 2021-05-21
Annual Report 2020-06-16
Annual Report 2019-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7208158807 2021-04-21 0457 PPP 2011 Indigo Dr, Richmond, KY, 40475-8227
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11102.1
Loan Approval Amount (current) 11102.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-8227
Project Congressional District KY-06
Number of Employees 1
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11131.61
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State