Search icon

TIMEMASTER, LLC

Company claim

Is this your business?

Get access!

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 (4 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3H1Q0
UEI Expiration Date:
2020-02-20

Business Information

Division Name:
TIMEMASTER
Activation Date:
2019-02-20
Initial Registration Date:
2003-09-08

Former Company Names

Name Action
TIMEMASTER, INC. Type Conversion

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-01-30
Principal Office Address Change 2024-01-30
Reinstatement Approval Letter Revenue 2024-01-30
Reinstatement 2024-01-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
15F06721P0003257
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20055.74
Base And Exercised Options Value:
20055.74
Base And All Options Value:
20055.74
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-05-18
Description:
S&G LOCKS
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE7M121F9422
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
101703.00
Base And Exercised Options Value:
101703.00
Base And All Options Value:
101703.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-02-18
Description:
8507995659!PADLOCK
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE7M121F6038
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
21710.00
Base And Exercised Options Value:
21710.00
Base And All Options Value:
21710.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-12-31
Description:
8507891647!PADLOCK
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
233000.00
Total Face Value Of Loan:
233000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233000
Current Approval Amount:
233000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236100.19

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-05-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State