Search icon

NETMEDIAONE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NETMEDIAONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 1999 (27 years ago)
Organization Date: 29 Jan 1999 (27 years ago)
Last Annual Report: 05 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0468532
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 4101 TATES CREEK CENTRE DRIVE, SUITE 150 - PMB 118, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Member

Name Role
Luther Lynn Andal Member
William Dean Adams Member
Vasilios Bill Antoniadis Member

Organizer

Name Role
RICHARD P. JOHNSON Organizer

Registered Agent

Name Role
WILLIAM D. ADAMS Registered Agent

Unique Entity ID

CAGE Code:
6T3B8
UEI Expiration Date:
2017-11-16

Business Information

Doing Business As:
ABLE ENGINE
Division Name:
ABLE ENGINE
Activation Date:
2016-11-16
Initial Registration Date:
2012-10-05

Commercial and government entity program

CAGE number:
6T3B8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-10-12

Contact Information

POC:
WILLIAM D. ADAMS
Corporate URL:
www.ableengine.com

Form 5500 Series

Employer Identification Number (EIN):
611345591
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
STREAMLINE Active 2027-02-25
ABLEENGINE Inactive 2021-01-12
ABLE ENGINE Inactive 2018-04-08

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-04-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
125400.00
Total Face Value Of Loan:
125400.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-18
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:
-12900.00
Total Face Value Of Loan:
112500.00
Date:
2020-05-15
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:
12900.00
Total Face Value Of Loan:
112500.00

Trademarks

Serial Number:
78108945
Mark:
AUTHORWORKS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2002-02-15
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
AUTHORWORKS

Goods And Services

For:
Computer Software installed on a server for online static and dynamic web page content management and publishing, suitable for all industries and concerns
First Use:
2001-03-01
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$112,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,231.75
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $112,500
Jobs Reported:
9
Initial Approval Amount:
$125,400
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,173.3
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $125,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State