Search icon

WINNMEDIA, LLC

Company Details

Name: WINNMEDIA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Dec 2004 (20 years ago)
Organization Date: 13 Dec 2004 (20 years ago)
Last Annual Report: 02 Jan 2025 (4 months ago)
Managed By: Managers
Organization Number: 0601097
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 700 TROY TRAIL , LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Manager

Name Role
Timothy S Winn Manager

Organizer

Name Role
TIMOTHY STEPHEN WINN Organizer

Registered Agent

Name Role
TIMOTHY STEPHEN WINN Registered Agent

Assumed Names

Name Status Expiration Date
THE AMERICAN GYM Inactive 2019-12-29
US GYMS Inactive 2019-12-21

Filings

Name File Date
Annual Report 2025-01-02
Assumed Name renewal 2025-01-02
Annual Report 2024-01-24
Annual Report Amendment 2023-01-13
Annual Report 2023-01-10
Annual Report 2022-03-06
Annual Report 2021-02-10
Certificate of Assumed Name 2020-02-11
Annual Report 2020-01-03
Annual Report 2019-03-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SG10P0235 2010-05-28 2010-06-21 2010-06-21
Unique Award Key CONT_AWD_W911SG10P0235_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3900.00
Current Award Amount 3900.00
Potential Award Amount 3900.00

Description

Title ANGLED CARPET BONDED FOAM PERUNETER
NAICS Code 339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product and Service Codes 7810: ATHLETIC AND SPORTING EQUIPMENT

Recipient Details

Recipient WINNMEDIA, LLC
UEI DLKDAK2UM6M7
Legacy DUNS 164913290
Recipient Address 700 TROY TRL, LEXINGTON, FAYETTE, KENTUCKY, 405171956, UNITED STATES

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.25 $9,000 $7,000 4 2 2018-12-13 Final

Sources: Kentucky Secretary of State