Search icon

WORLDWIDE TECHNOLOGIES, LLC

Company Details

Name: WORLDWIDE TECHNOLOGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2012 (13 years ago)
Organization Date: 15 Jun 2012 (13 years ago)
Last Annual Report: 26 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0831385
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: PO BOX 1487, FRANKLIN, KY 42135
Place of Formation: KENTUCKY

Member

Name Role
Quad Capital Holdings I, LLC Member

Organizer

Name Role
MICHAEL D. JONES Organizer

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Legal Entity Identifier

LEI Number:
254900QASZAKBMOCRE81

Registration Details:

Initial Registration Date:
2024-06-26
Next Renewal Date:
2025-06-26
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
432096069
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
117448 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-31 2024-07-31
Document Name Coverage Letter KYR003281.pdf
Date 2024-08-01
Document Download
117448 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2021-09-13 2022-12-16
Document Name KYR10P730 Coverage Letter.pdf
Date 2021-09-14
Document Download
117448 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-18 2018-10-18
Document Name Coverage Letter KYR003281.pdf
Date 2018-10-19
Document Download
117448 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2018-07-25 2019-08-06
Document Name KYR10M766 Coverage Letter.pdf
Date 2018-07-26
Document Download
117448 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-15 2013-10-15
Document Name Coverage KYR003281 101513.pdf
Date 2013-10-16
Document Download

Filings

Name File Date
Annual Report 2025-03-26
Annual Report Amendment 2024-06-27
Registered Agent name/address change 2024-06-26
Annual Report 2024-05-28
Annual Report 2023-05-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-07
Type:
Complaint
Address:
145 REASONOVER DR., FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-07
Type:
Complaint
Address:
145 REASONOVER DR., FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-02-27
Type:
Accident
Address:
145 REASONOVER DR., FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-11-18
Type:
Complaint
Address:
7030 LOUISVILLE RD STE 103, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
817300
Current Approval Amount:
817300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
822521.64
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
817300
Current Approval Amount:
817300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
820841.63

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 598-7177
Add Date:
2007-10-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 24.50 $1,260,000 $150,000 0 16 2022-08-25 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 17.00 $1,420,000 $30,000 - 25 2021-03-25 Final
KBI - Kentucky Business Investment Active 15.00 $475,000 $200,000 53 14 2020-04-30 Final
GIA/BSSC Inactive 18.50 $73,200 $25,000 53 6 2018-01-31 Final
GIA/BSSC Inactive 17.02 $0 $25,000 58 6 2015-05-27 Final

Sources: Kentucky Secretary of State