Search icon

CORMAN & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORMAN & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 18 Jan 1965 (61 years ago)
Last Annual Report: 06 Feb 2025 (5 months ago)
Organization Number: 0146380
Industry: Furniture and Fixtures
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 881 FLOYD DR, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ted C Corman President

Officer

Name Role
William Nave Officer
Chris Stewart Officer

Secretary

Name Role
Dana Corman Secretary

Incorporator

Name Role
D. L. CORMAN Incorporator

Registered Agent

Name Role
TED CORMAN Registered Agent

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
859-253-0119
Contact Person:
TED CORMAN
User ID:
P1139157

Unique Entity ID

Unique Entity ID:
UYVJCLN4AF25
CAGE Code:
5Q639
UEI Expiration Date:
2026-03-14

Business Information

Activation Date:
2025-03-18
Initial Registration Date:
2009-09-24

Commercial and government entity program

CAGE number:
5Q639
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2030-03-18
SAM Expiration:
2026-03-14

Contact Information

POC:
TED CORMAN
Corporate URL:
http://www.cormans.com/

Form 5500 Series

Employer Identification Number (EIN):
610647890
Plan Year:
2024
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

Former Company Names

Name Action
CORMAN'S INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2025-02-06
Annual Report 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-03-23

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
327700.00
Total Face Value Of Loan:
327700.00
Date:
2020-04-14
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:
-21300.00
Total Face Value Of Loan:
327700.00

Trademarks

Serial Number:
77323257
Mark:
DEFINING THE RETAIL ENVIROMENT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2007-11-07
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
DEFINING THE RETAIL ENVIROMENT

Goods And Services

For:
Planning and layout design for the interior space of retail business establishments
First Use:
2005-11-01
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-12
Type:
Referral
Address:
881 FLOYD DR, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-28
Type:
Planned
Address:
881 FLOYD DR, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-05
Type:
Planned
Address:
881 FLOYD DR, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-07-28
Type:
Planned
Address:
881 FLOYD DR, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-04-07
Type:
Planned
Address:
881 FLOYD DR, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$349,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$327,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$329,511.45
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $327,700
Jobs Reported:
33
Initial Approval Amount:
$327,700
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$327,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$329,047.21
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $327,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 253-0119
Add Date:
2007-01-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 428.48
Executive 2023-07-26 2024 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 318.27
Executive 2023-07-25 2024 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 1909.62

Sources: Kentucky Secretary of State