Search icon

WINTERWOOD, INC.

Headquarter

Company Details

Name: WINTERWOOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 1979 (45 years ago)
Organization Date: 07 Nov 1979 (45 years ago)
Last Annual Report: 17 May 2024 (10 months 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

Links between entities

Type Company Name Company Number State
Headquarter of WINTERWOOD, INC., ILLINOIS CORP_66640353 ILLINOIS
Headquarter of WINTERWOOD, INC., FLORIDA F08000000505 FLORIDA
Headquarter of WINTERWOOD, INC., ILLINOIS CORP_99038039 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LKDBVDAKY2X5 2025-01-04 1390 OLIVIA LN, LEXINGTON, KY, 40511, 1390, USA 1390 OLIVIA LN, SUITE 100, LEXINGTON, KY, 40511, 1390, USA

Business Information

Division Name WINTERWOOD HOUSES
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-09
Initial Registration Date 2012-02-02
Entity Start Date 1979-11-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHARON SUMMITT
Address 1390 OLIVIA LANE, LEXINGTON, KY, 40511, USA
Government Business
Title PRIMARY POC
Name SHARON SUMMITT
Address 1390 OLIVIA LANE, LEXINGTON, KY, 40511, USA
Title ALTERNATE POC
Name MITZI RAMSEY
Address PO BOX 23860, LEXINGTON, KY, 40523, USA
Past Performance Information not Available

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

Incorporator

Name Role
GAYLE WILLIAMS Incorporator

Director

Name Role
GAYLE WILLIAMS Director

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
Annual Report Amendment 2020-10-23
Annual Report 2020-06-10
Principal Office Address Change 2019-06-29
Registered Agent name/address change 2019-06-29
Annual Report 2019-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4715837009 2020-04-04 0457 PPP 1390 OLIVIA LN, LEXINGTON, KY, 40511-1387
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3142000
Loan Approval Amount (current) 3142000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1387
Project Congressional District KY-06
Number of Employees 250
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3178831.22
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1904745 Intrastate Non-Hazmat 2009-06-19 0 - 1 1 Private(Property)
Legal Name WINTERWOOD INC
DBA Name -
Physical Address 1118 S 3RD, LOUISVILLE, KY, 40203, US
Mailing Address 1118 S 3RD, LOUISVILLE, KY, 40203, US
Phone (502) 583-5454
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State