Search icon

Graystone Media Group, LLC

Company Details

Name: Graystone Media Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2020 (5 years ago)
Organization Date: 24 Jan 2020 (5 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1084724
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 780 Wellington Way, Lexington, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
William Steele Gray Organizer

Registered Agent

Name Role
Bullock & Coffman, LLP Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-08-31
Principal Office Address Change 2024-08-31
Annual Report Amendment 2024-06-11
Reinstatement Certificate of Existence 2024-06-10
Reinstatement 2024-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State