Search icon

WINNER'S CIRCLE TRAILER SALES AND SERVICE, LLC

Company Details

Name: WINNER'S CIRCLE TRAILER SALES AND SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2009 (16 years ago)
Organization Date: 10 Sep 2009 (16 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0742277
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: C/O COREY CORRIGAN, 3211 GEORGETOWN ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Member

Name Role
BRUCE MURPHY Member
ROBERT KING Member
COREY CORRIGAN Member

Organizer

Name Role
SAMUEL G. CARNEAL Organizer

Registered Agent

Name Role
SAMUEL G. CARNEAL, ESQ. Registered Agent

Former Company Names

Name Action
WINNER'S CIRCLE, LLC Old Name

Assumed Names

Name Status Expiration Date
WINNERS CIRCLE AUTO SALES Active 2030-03-08
WINNER CIRCLE AUTO SALES LLC Inactive 2030-03-06

Filings

Name File Date
Certificate of Assumed Name 2025-03-08
Certificate of Withdrawal of Assumed Name 2025-03-07
Certificate of Assumed Name 2025-03-06
Annual Report 2025-02-18
Annual Report 2024-03-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
29987.00
Total Face Value Of Loan:
29987.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29987
Current Approval Amount:
29987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30316.79

Sources: Kentucky Secretary of State