Search icon

C. WORTH, INC.

Company Details

Name: C. WORTH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1996 (29 years ago)
Organization Date: 12 Sep 1996 (29 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0421302
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1403 VERSAILLES ROAD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Dan M Adams President

Secretary

Name Role
Dan M Adams Secretary

Director

Name Role
Megan A Butler Director
Clinton M Adams Director
Allan D Clark Director
Sonnet N Clark Director

Incorporator

Name Role
WARREN J. HOFFMANN Incorporator

Registered Agent

Name Role
RICHARD WHITAKER Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F11DXZLLM2D9
CAGE Code:
8MZ95
UEI Expiration Date:
2022-11-26

Business Information

Doing Business As:
C WORTH SUPERSTORE
Division Name:
C. WORTH, INC
Activation Date:
2021-11-02
Initial Registration Date:
2020-06-26

Form 5500 Series

Employer Identification Number (EIN):
611309372
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-03-15
Annual Report 2022-03-06
Annual Report 2021-04-14
Annual Report 2020-05-26

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:
179668.57
Total Face Value Of Loan:
179668.57
Date:
2020-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
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:
177900.00
Total Face Value Of Loan:
177900.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177900
Current Approval Amount:
177900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178898.22

Motor Carrier Census

DBA Name:
C WORTH SUPERSTORE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 269-5966
Add Date:
2019-08-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State