Search icon

Wortz Innovations LLC

Company Details

Name: Wortz Innovations LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2014 (11 years ago)
Organization Date: 16 Jan 2014 (11 years ago)
Last Annual Report: 16 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0876621
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 205 KEENE MANOR CIRCLE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Organizer

Name Role
Gary Nathanael Wortz Organizer

Registered Agent

Name Role
GARY NATHANAEL WORTZ Registered Agent

Member

Name Role
GARY WORTZ Member

Filings

Name File Date
Annual Report 2025-03-16
Annual Report 2024-05-22
Annual Report 2023-03-22
Annual Report 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-06-09
Annual Report 2019-05-30
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9623397101 2020-04-15 0457 PPP 205 KEENE MANOR CIR, NICHOLASVILLE, KY, 40356-7911
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-7911
Project Congressional District KY-06
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20965.24
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State