Search icon

CAPITAL WEALTH MANAGEMENT, LLC

Company Details

Name: CAPITAL WEALTH MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2009 (16 years ago)
Organization Date: 02 Jul 2009 (16 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0733116
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 11300 Spring Hollow Court, Prospect, KY, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRENT GORTER Registered Agent

Member

Name Role
Brent Allen Gorter Member

Organizer

Name Role
BRENT A. GORTER Organizer
BRADLEY S. RUCH Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 717178 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 717178 Agent - Life Active 2021-11-23 - - 2027-03-31 -
Department of Insurance DOI ID 717178 Agent - Health Active 2021-11-23 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-02-24
Registered Agent name/address change 2025-02-24
Annual Report 2024-03-14
Principal Office Address Change 2024-03-14
Annual Report 2023-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
8400.00
Total Face Value Of Loan:
8400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8400
Current Approval Amount:
8400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8459.73

Sources: Kentucky Secretary of State