Search icon

CMW, INC.

Headquarter

Company Details

Name: CMW, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1968 (57 years ago)
Organization Date: 01 Jul 1968 (57 years ago)
Last Annual Report: 19 Mar 2025 (3 months ago)
Organization Number: 0185174
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 249 E Main St Ste 100, Lexington, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
DARENDA WATKINS Registered Agent

Vice President

Name Role
Brad G Boaz Vice President
Bill J Pickering Vice President

President

Name Role
Darenda Watkins President

Incorporator

Name Role
NORMAN CHRISMAN, JR. Incorporator
KENNETH V. L. MILLER Incorporator
DONALD Q. WALLACE Incorporator

Links between entities

Type:
Headquarter of
Company Number:
898919
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
20081073872
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_57169826
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_64591592
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
610676785
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Plan Year:
2021
Number Of Participants:
40
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

Former Company Names

Name Action
CHRISMAN, MILLER, WOODFORD, INC. Old Name
STANDARD BLUEPRINT, INC. Merger
CHRISMAN, MILLER & WALLACE, INC. Old Name
STANDARD PRINTING SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-04-15
Principal Office Address Change 2022-04-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA249P0766
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-06-22
Description:
AE REPLACE HVAC B-29-LD
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
VA249P0448
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-30
Description:
AE REPLACE HVAC B-17 AND B-1 VAMC LEX
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
GS04P07CBP0013
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2007-11-01
Description:
SURVEY - FEDERAL MEDICAL PRISON, TRACT V, 3301 LEESTOWN ROAD, LEXINGTON, KY 40511-8702
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R404: PROF SVCS/LAND SURVEYS - CADASTRAL

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:
198600.00
Total Face Value Of Loan:
198600.00
Date:
2020-04-07
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:
198600.00
Total Face Value Of Loan:
198600.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198600
Current Approval Amount:
198600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200014.68
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198600
Current Approval Amount:
198600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199780.72

Sources: Kentucky Secretary of State