Search icon

AWARD WINNING SERVICES, LLC

Company Details

Name: AWARD WINNING SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 2003 (22 years ago)
Organization Date: 29 Sep 2003 (22 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0569059
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 345 OLD VIRGINIA AVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AWARD WINNING SERVICES 401(K) PLAN 2023 800077190 2024-06-07 AWARD WINNING SERVICES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332810
Sponsor’s telephone number 8592787447
Plan sponsor’s address 345 OLD VIRGINIA AVE, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
AWARD WINNING SERVICES 401(K) PLAN 2022 800077190 2023-07-26 AWARD WINNING SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332810
Sponsor’s telephone number 8592787447
Plan sponsor’s address 345 OLD VIRGINIA AVE, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
AWARD WINNING SERVICES 401(K) PLAN 2021 800077190 2022-06-02 AWARD WINNING SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332810
Sponsor’s telephone number 8592787447
Plan sponsor’s address 345 OLD VIRGINIA AVE, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
AWARD WINNING SERVICES 401(K) PLAN 2020 800077190 2021-06-16 AWARD WINNING SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332810
Sponsor’s telephone number 8592787447
Plan sponsor’s address 345 OLD VIRGINIA AVE, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Mark Monell Member

Registered Agent

Name Role
MARK MONELL Registered Agent

Organizer

Name Role
MARK MONELL Organizer

Assumed Names

Name Status Expiration Date
LEXINGTON TROPHY COMPANY Inactive 2019-03-04
LEXTRO Inactive 2017-03-23

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-27
Annual Report 2019-06-26
Annual Report 2018-06-27
Annual Report 2017-06-27
Annual Report 2016-06-30
Annual Report 2015-06-30
Annual Report 2014-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4403568400 2021-02-06 0457 PPS 345 Old Virginia Ave, Lexington, KY, 40504-2734
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-2734
Project Congressional District KY-06
Number of Employees 3
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31186.86
Forgiveness Paid Date 2021-09-14
2046327208 2020-04-15 0457 PPP 345 OLD VIRGINIA AVE, LEXINGTON, KY, 40504-2734
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-2734
Project Congressional District KY-06
Number of Employees 3
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30626.57
Forgiveness Paid Date 2021-05-18

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Miscellaneous Services Serv N/Othwise Class-1099 Rept 100
Judicial 2025-01-14 2025 - Judicial Department Misc Commodities & Other Exp Other 374.95
Executive 2025-01-13 2025 Justice & Public Safety Cabinet Department For Public Advocacy Supplies Office Supplies 160
Judicial 2024-10-15 2025 - Judicial Department Misc Commodities & Other Exp Other 29.95
Judicial 2024-10-07 2025 - Judicial Department Misc Commodities & Other Exp Other 149.05
Judicial 2024-09-10 2025 - Judicial Department Misc Commodities & Other Exp Other 15
Executive 2024-08-28 2025 Justice & Public Safety Cabinet Kentucky State Police Misc Commodities & Other Exp Other 48.65
Judicial 2024-08-28 2025 - Judicial Department Misc Commodities & Other Exp Other 27.5

Sources: Kentucky Secretary of State