Search icon

C-FORWARD, INC.

Company Details

Name: C-FORWARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1999 (26 years ago)
Organization Date: 15 Apr 1999 (26 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0472663
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 5 W 5TH STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 100000

Registered Agent

Name Role
BRENT COOPER Registered Agent

President

Name Role
BRIAN D RUSCHMAN President

Incorporator

Name Role
BRENT COOPER Incorporator

Officer

Name Role
BRENT M COOPER Officer

Filings

Name File Date
Annual Report 2025-02-13
Amendment 2024-08-26
Annual Report 2024-03-05
Annual Report 2023-03-31
Annual Report 2022-03-08
Annual Report 2021-02-16
Annual Report 2020-02-12
Annual Report 2019-03-20
Registered Agent name/address change 2019-03-20
Annual Report 2018-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5820097008 2020-04-06 0457 PPP 5 W 5TH STREET, COVINGTON, KY, 41011-1401
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363600
Loan Approval Amount (current) 363600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-1401
Project Congressional District KY-04
Number of Employees 32
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 365722
Forgiveness Paid Date 2020-12-11

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 18.00 $5,237 $3,500 17 1 2023-12-07 Final
KEIA - Kentucky Enterprise Initiative Act Inactive - $2,342,500 $50,000 0 0 2021-08-26 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600009 Other Contract Actions 2016-01-21 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-01-21
Termination Date 2016-06-07
Date Issue Joined 2016-02-08
Section 1441
Sub Section DS
Status Terminated

Parties

Name C-FORWARD, INC.
Role Plaintiff
Name NEXIGEN COMMUNICATIONS,
Role Defendant

Sources: Kentucky Secretary of State