Search icon

TIMEMASTER, LLC

Company Details

Name: TIMEMASTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2001 (24 years ago)
Organization Date: 28 Jun 2001 (24 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0518501
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2101 John C Watts Drive, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Manager

Name Role
Erick Kownacki Manager
Joe McCormack Manager
Gary A Benning Manager
Stephanie B. Miller Manager
R. Tim Abner Manager
Robert D. Haswell Manager

Registered Agent

Name Role
Joe McCormack Registered Agent

Incorporator

Name Role
R. TIM ABNER Incorporator

Organizer

Name Role
R. TIMOTHY ABNER Organizer

Former Company Names

Name Action
TIMEMASTER, INC. Type Conversion

Filings

Name File Date
Annual Report 2025-02-17
Reinstatement 2024-01-30
Registered Agent name/address change 2024-01-30
Principal Office Address Change 2024-01-30
Reinstatement Approval Letter Revenue 2024-01-30
Reinstatement Approval Letter Revenue 2024-01-30
Reinstatement Certificate of Existence 2024-01-30
Administrative Dissolution 2022-10-04
Articles of Organization (LLC) 2022-03-24
Annual Report 2021-02-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0040611P1979 2011-01-04 2011-02-08 2011-02-08
Unique Award Key CONT_AWD_N0040611P1979_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DIAL-RETAINING RINGS
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient TIMEMASTER, INC.
UEI LMEWUK5TJ8C6
Legacy DUNS 087176876
Recipient Address 149 VENTURE CT, LEXINGTON, 405112621, UNITED STATES
PO AWARD W9124D06P0706 2008-04-25 2006-10-31 2006-10-31
Unique Award Key CONT_AWD_W9124D06P0706_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PADLOCK 8077 REV AD, ITEM #SG8077-108
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient TIMEMASTER, INC.
UEI LMEWUK5TJ8C6
Legacy DUNS 087176876
Recipient Address 157 VENTURE CT STE 9, LEXINGTON, 405112621, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4245907109 2020-04-13 0457 PPP 149 Venture Ct, Lexington, KY, 40511-2600
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233000
Loan Approval Amount (current) 233000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Lexington, FAYETTE, KY, 40511-2600
Project Congressional District KY-06
Number of Employees 18
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236100.19
Forgiveness Paid Date 2021-08-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1775160 Intrastate Non-Hazmat 2021-08-02 500 2020 1 3 Private(Property)
Legal Name TIMEMASTER INC
DBA Name -
Physical Address 149 VENTURE CT, LEXINGTON, KY, 40511, US
Mailing Address 149 VENTURE CT, LEXINGTON, KY, 40511, US
Phone (859) 259-1878
Fax -
E-mail KELLI@TIME-MASTER.COM

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