Search icon

Mentelle Media, LLC

Company Details

Name: Mentelle Media, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2010 (15 years ago)
Organization Date: 15 Jan 2010 (15 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0751876
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 38 MENTELLE PARK, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES GILBERT DUNN JR. Registered Agent

Manager

Name Role
Charles Gilbert Dunn Manager

Organizer

Name Role
Megan Campbell Smith Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-11
Annual Report 2023-08-02
Annual Report 2022-08-18
Annual Report 2021-06-23
Annual Report 2020-06-01
Annual Report 2019-06-20
Annual Report 2018-06-07
Annual Report 2017-05-10
Annual Report 2016-04-07

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300006467 Special Authority Goods & Svcs - - 9293.01
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization Ads, Public Media/Displays, Billboards, Signage and Booths
Executive 2300006494 Special Authority Goods & Svcs - - 8700
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization Ads, Public Media/Displays, Billboards, Signage and Booths
Executive 2300002299 Special Authority Goods & Svcs - - 5800
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization Ads, Public Media/Displays, Billboards, Signage and Booths
Executive 2200002424 Special Authority Goods & Svcs - - 5580
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization Ads, Public Media/Displays, Billboards, Signage and Booths
Executive 2500001610 Special Authority Goods & Svcs 2024-09-06 2025-06-30 18375
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization Ads, Public Media/Displays, Billboards, Signage and Booths
Executive 2000009360 Special Authority Goods & Svcs 2020-01-01 2020-12-31 10450
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization Ads, Public Media/Displays, Billboards, Signage and Booths
Executive 1900009467 Special Authority Goods & Svcs 2019-01-01 2019-12-31 9625
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization Ads, Public Media/Displays, Billboards, Signage and Booths

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-07 2025 Health & Family Services Cabinet Department For Public Health Miscellaneous Services Advertising-Rept 2850
Executive 2025-01-06 2025 Health & Family Services Cabinet Department For Public Health Miscellaneous Services Advertising-Rept 2850.15
Executive 2024-11-21 2025 Health & Family Services Cabinet Department For Public Health Miscellaneous Services Advertising-Rept 4125
Executive 2024-07-16 2025 Health & Family Services Cabinet Department For Public Health Miscellaneous Services Advertising-Rept 3097.67

Sources: Kentucky Secretary of State