Search icon

Spotlight Media LLC

Company Details

Name: Spotlight Media LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2019 (6 years ago)
Organization Date: 15 Mar 2019 (6 years ago)
Last Annual Report: 14 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 1051961
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2525 CLARENDON AVENUE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAN GEDIMAN Registered Agent

Manager

Name Role
Daniel Antony Gediman Manager

Assumed Names

Name Status Expiration Date
DANIEL GOODMAN Active 2026-06-22

Filings

Name File Date
Dissolution 2022-12-28
Annual Report 2022-03-14
Certificate of Assumed Name 2021-06-22
Annual Report 2021-06-09
Annual Report 2020-06-02
Annual Report 2019-06-13
Articles of Organization 2019-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3984818308 2021-01-22 0457 PPS 2525 Clarendon Ave, Louisville, KY, 40205-3033
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-3033
Project Congressional District KY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20734.89
Forgiveness Paid Date 2021-09-22
7044287110 2020-04-14 0457 PPP 2525 Clarendon Avenue, LOUISVILLE, KY, 40205
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40205-0671
Project Congressional District KY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20717.33
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State