Search icon

WINTERWOOD, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WINTERWOOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 1979 (46 years ago)
Organization Date: 07 Nov 1979 (46 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0142213
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1390 OLIVIA LN, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
GAYLE WILLIAMS Incorporator

Director

Name Role
GAYLE WILLIAMS Director

Registered Agent

Name Role
FRED WORSHAM III Registered Agent

President

Name Role
Michael Hynes President

Vice President

Name Role
Zachary Worsham Vice President

Officer

Name Role
Kristi Morris Officer
Joshua Johnson Officer

Links between entities

Type:
Headquarter of
Company Number:
CORP_66640353
State:
ILLINOIS
ILLINOIS profile:
Type:
Headquarter of
Company Number:
F08000000505
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_99038039
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

Unique Entity ID:
LKDBVDAKY2X5
UEI Expiration Date:
2026-03-05

Business Information

Activation Date:
2025-03-07
Initial Registration Date:
2025-03-05

Commercial and government entity program

CAGE number:
6NXK2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-26
SAM Expiration:
2025-01-04

Contact Information

POC:
SHARON SUMMITT

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report Amendment 2021-06-14
Annual Report 2021-04-29

USAspending Awards / Financial Assistance

Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
53382.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
31999.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
55148.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
74098.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
29389.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
250
Initial Approval Amount:
$3,142,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,142,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,178,831.22
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $3,142,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-06-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State