Search icon

KINMAR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KINMAR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2011 (14 years ago)
Organization Date: 01 Aug 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0796308
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 201 FOREST AVENUE , WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
NICHOLAS MARTIN Registered Agent

Member

Name Role
TREVOR CHASE MARTIN Member
MINNIE MARTIN Member
NICHOLAS MARTIN Member
CLAUDE MARTIN Member

Organizer

Name Role
KIMBERL D. MARTIN Organizer
NICHOLAS MARTIN Organizer

Unique Entity ID

CAGE Code:
6MCT2
UEI Expiration Date:
2018-08-25

Business Information

Activation Date:
2017-08-25
Initial Registration Date:
2012-01-04

Commercial and government entity program

CAGE number:
6MCT2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-16
CAGE Expiration:
2025-06-15
SAM Expiration:
2021-12-12

Contact Information

POC:
NICK MARTIN
Corporate URL:
https://www.kinmarllc.com

Form 5500 Series

Employer Identification Number (EIN):
452840076
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
KINMAR MOTORS, LLC Inactive 2025-06-04

Filings

Name File Date
Annual Report 2025-02-19
Certificate of Withdrawal of Assumed Name 2024-03-15
Annual Report 2024-03-15
Annual Report 2023-03-16
Annual Report 2022-04-05

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
51000.00
Total Face Value Of Loan:
51000.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$75,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,982.19
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $75,000
Jobs Reported:
6
Initial Approval Amount:
$51,000
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,254.3
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $50,998
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 402-1629
Add Date:
2016-03-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State