Search icon

News Television, LLC

Company Details

Name: News Television, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2018 (6 years ago)
Organization Date: 01 Nov 2018 (6 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 1037976
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: Po Box 90012, Bowling Green, KY 42102
Place of Formation: KENTUCKY

Registered Agent

Name Role
J Pipes Gaines Registered Agent

Organizer

Name Role
J Pipes Gaines Organizer

Manager

Name Role
Alan Cooper Manager

Filings

Name File Date
Dissolution 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-25
Annual Report 2021-02-12
Annual Report 2020-02-24
Annual Report 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4355207210 2020-04-27 0457 PPP 813 COLLEGE ST, BOWLING GREEN, KY, 42101-2132
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35582.5
Loan Approval Amount (current) 35582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BOWLING GREEN, WARREN, KY, 42101-2132
Project Congressional District KY-02
Number of Employees 4
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31517.46
Forgiveness Paid Date 2021-10-15

Sources: Kentucky Secretary of State