Search icon

DULWORTH INVESTMENTS, INC.

Company Details

Name: DULWORTH INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1963 (62 years ago)
Organization Date: 10 Jul 1963 (62 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0014571
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7304 ARNOLDTOWN RD., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 750

Registered Agent

Name Role
VIRGINIA DULWORTH ALBERT Registered Agent

President

Name Role
STEVEN M ALBERT President

Secretary

Name Role
VIRGINA DULWORTH ALBERT Secretary

Treasurer

Name Role
VIRGINIA DULWORTH ALBERT Treasurer

Vice President

Name Role
EVAN OBRECHT ALBERT Vice President

Director

Name Role
STEVEN M. ALBERT Director
VIRGINA DULWORTH ALBERT Director
EVAN OBRECHT ALBERT Director

Incorporator

Name Role
LAWRENCE L. PEDLEY Incorporator
ALLAN B. SOLOMON Incorporator
MARGARET SMITH Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
8100.00
Total Face Value Of Loan:
8100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8100
Current Approval Amount:
8100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8165.47

Sources: Kentucky Secretary of State