Search icon

COWART & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COWART & COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1981 (44 years ago)
Organization Date: 03 Nov 1981 (44 years ago)
Last Annual Report: 03 Apr 2025 (4 months ago)
Organization Number: 0161327
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 40524
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 24040, LEXINGTON, KY 40524
Place of Formation: KENTUCKY
Authorized Shares: 1500

Registered Agent

Name Role
WILLIAM A. COWART Registered Agent

President

Name Role
William A Cowart President

Director

Name Role
J. DAVID BREMER Director
W. A. COWART Director
EDWIN H. SUTTON Director

Incorporator

Name Role
JACQUELINE N. CASPER Incorporator

Vice President

Name Role
Dolores Terek Vice President

Former Company Names

Name Action
COWART & BREMER, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-03-19
Annual Report 2023-03-15
Annual Report 2022-04-14
Annual Report 2021-06-11

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
46900.00
Total Face Value Of Loan:
46900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-12-02
Type:
Planned
Address:
3004 PARK CENTRAL AVE., NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-09-14
Type:
Planned
Address:
3004 PARK CENTRAL AVE., NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-04-09
Type:
Planned
Address:
3004 PARK CENTRAL AVE., NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-01
Type:
Planned
Address:
3004 PARK CENTRAL AVE., NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-07
Type:
Planned
Address:
926 NATIONAL AVENUE, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$46,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,293.19
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $46,900
Jobs Reported:
7
Initial Approval Amount:
$55,300
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,766.64
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $55,294
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2014-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
COWART,
Party Role:
Defendant
Party Name:
COWART & COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
COWART & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
YAMAHA MOTOR COMPANY, L,
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-07-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
COWART & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
AMERICAN HEYER-SCHUL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State