Search icon

JMIS KENTUCKY, LLC

Company Details

Name: JMIS KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2015 (10 years ago)
Organization Date: 09 Feb 2015 (10 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0909955
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 410 West Vine Street Suite 150, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
KERRY O. IRWIN Organizer

Member

Name Role
JMI Sports, LLC Member

Registered Agent

Name Role
JMI SPORTS, LLC, ATTN: KATE HAYWOOD Registered Agent

Legal Entity Identifier

LEI Number:
549300HV0AULZJKG4V40

Registration Details:

Initial Registration Date:
2015-06-23
Next Renewal Date:
2017-04-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Assumed Names

Name Status Expiration Date
UK SPORTS NETWORK Inactive 2021-08-19
UK SPORTS & CAMPUS MARKETING Inactive 2020-08-10

Filings

Name File Date
Annual Report 2025-02-24
Principal Office Address Change 2025-02-24
Registered Agent name/address change 2025-02-24
Annual Report 2024-04-24
Annual Report 2023-03-16

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500002304 Special Authority Goods & Svcs 2024-10-25 2025-06-30 175000
Department Attorney General
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization Other Commodities, Services & Equipment available from only
Executive 2300004040 Special Authority Goods & Svcs 2023-01-21 2023-05-01 120000
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization A/E Not feasible to bid
Executive 2000005728 Special Authority Goods & Svcs 2019-07-01 2021-06-30 371015.49
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization A/E Not feasible to bid

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-24 2025 Cabinet of the General Government Attorney General Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 58333
Executive 2025-01-22 2025 Tourism, Arts and Heritage Cabinet Tourism - Office Of The Secretary Miscellaneous Services Advertising-Rept 88750
Executive 2025-01-22 2025 Energy and Environment Cabinet KY Public Service Commission Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 128750
Executive 2025-01-07 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Advertising-Rept 2500
Executive 2024-12-13 2025 Cabinet of the General Government Attorney General Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 58333

Sources: Kentucky Secretary of State