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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F11DXZLLM2D9 2022-11-26 1403 VERSAILLES RD, LEXINGTON, KY, 40504, 1118, USA 1403 VERSAILLES RD, LEXINGTON, KY, 40504, 1118, USA

Business Information

Doing Business As C WORTH SUPERSTORE
Division Name C. WORTH, INC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-11-02
Initial Registration Date 2020-06-26
Entity Start Date 1996-09-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 453998

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLAN D CLARFK
Role OPERATIONS MANAGER
Address 1403 VERSAILLES ROAD, LEXINGTON, KY, 40504, USA
Government Business
Title PRIMARY POC
Name ALLAN D CLARFK
Role OPERATIONS MANAGER
Address 1403 VERSAILLES ROAD, LEXINGTON, KY, 40504, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C WORTH, INC CBS BENEFIT PLAN 2023 611309372 2024-12-30 C WORTH, INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 423800
Sponsor’s telephone number 5262695964
Plan sponsor’s address 1403 VERSAILLES RD, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
C WORTH, INC CBS BENEFIT PLAN 2022 611309372 2023-12-27 C WORTH, INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 423800
Sponsor’s telephone number 5262695964
Plan sponsor’s address 1403 VERSAILLES RD, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
C WORTH, INC CBS BENEFIT PLAN 2021 611309372 2022-12-29 C WORTH, INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 423800
Sponsor’s telephone number 5262695964
Plan sponsor’s address 1403 VERSAILLES RD, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2019-04-26
Annual Report 2018-06-18
Registered Agent name/address change 2017-09-26
Annual Report 2017-05-02
Annual Report 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4606697005 2020-04-04 0457 PPP 1403 VERSAILLES RD, LEXINGTON, KY, 40504-1118
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177900
Loan Approval Amount (current) 177900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-1118
Project Congressional District KY-06
Number of Employees 16
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178898.22
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3319573 Intrastate Non-Hazmat 2023-03-06 1125 2022 1 1 Private(Property)
Legal Name C WORTH INC
DBA Name C WORTH SUPERSTORE
Physical Address 1403 VERSAILLES RD, LEXINGTON, KY, 40504-1118, US
Mailing Address 1403 VERSAILLES RD, LEXINGTON, KY, 40504-1118, US
Phone (859) 269-5964
Fax (859) 269-5966
E-mail ACLARK@CWORTHSUPERSTORE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State