Search icon

AWARD WINNING SERVICES, LLC

Company claim

Is this your business?

Get access!

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

Member

Name Role
Mark Monell Member

Registered Agent

Name Role
MARK MONELL Registered Agent

Organizer

Name Role
MARK MONELL Organizer

Form 5500 Series

Employer Identification Number (EIN):
800077190
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
31000.00
Total Face Value Of Loan:
31000.00
Date:
2020-04-16
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:
30300.00
Total Face Value Of Loan:
30300.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31000
Current Approval Amount:
31000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31186.86
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30300
Current Approval Amount:
30300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30626.57

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State