Search icon

TRANSMEDIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSMEDIA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 31 May 1990 (35 years ago)
Business ID: 572496
ZIP code: 39507
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 34D 29th Street, 34 29th St., Suite DGulfport, MS 39507

Agent

Name Role Address
Blackledge, Bonnie Agent 34 D 29th Street, Gulfport, MS 39507

Incorporator

Name Role Address
Bonnie Thornton Incorporator 4720 Hewes Avenue, #104, Gulfport, MS 39507
David Thornton Incorporator 4720 Hewes Avenue Suite 104, Gulfport, MS 39507

Director

Name Role Address
Bonnie Carol Blackledge Director 34 D 29th Street, Gulfport, MS 39507
David Thornton Director 34 D 29th Street, Gulfport, MS 39507
Melton Jeffrey Harrison Director 34D 29th Street, Suite D, Gulfport, MS 39507

President

Name Role Address
Bonnie Carol Blackledge President 34 D 29th Street, Gulfport, MS 39507

Vice President

Name Role Address
David Thornton Vice President 34 D 29th Street, Gulfport, MS 39507

Secretary

Name Role Address
Melton Jeffrey Harrison Secretary 34D 29th Street, Suite D, Gulfport, MS 39507

Unique Entity ID

CAGE Code:
70R74
UEI Expiration Date:
2014-11-19

Business Information

Activation Date:
2013-12-02
Initial Registration Date:
2013-11-19

Commercial and government entity program

CAGE number:
70R74
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-11-19

Contact Information

POC:
JEFF HARRISON

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-18 Annual Report For TRANSMEDIA, INC.
Annual Report Filed 2024-05-30 Annual Report For TRANSMEDIA, INC.
Annual Report Filed 2023-03-08 Annual Report For TRANSMEDIA, INC.
Annual Report Filed 2022-02-07 Annual Report For TRANSMEDIA, INC.
Annual Report Filed 2021-01-15 Annual Report For TRANSMEDIA, INC.
Annual Report Filed 2020-04-10 Annual Report For TRANSMEDIA, INC.
Annual Report Filed 2019-04-25 Annual Report For TRANSMEDIA, INC.
Annual Report Filed 2018-09-20 Annual Report For TRANSMEDIA, INC.
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2017-07-25 Annual Report For TRANSMEDIA, INC.

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38685.00
Total Face Value Of Loan:
38685.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37757.00
Total Face Value Of Loan:
37757.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,757
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,757
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,109.4
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $37,757
Jobs Reported:
4
Initial Approval Amount:
$38,685
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,685
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,851.56
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $38,683
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website