Search icon

COMMONWEALTH ROOFING CORPORATION

Company Details

Name: COMMONWEALTH ROOFING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1981 (44 years ago)
Organization Date: 03 Sep 1981 (44 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0159586
Industry: Miscellaneous Repair Services
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1449 HUGH AVE., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HC39KFW9TGL5 2021-02-19 1449 HUGH AVE, LOUISVILLE, KY, 40213, 0000, USA 1449 HUGH AVE., LOUISVILLE, KY, 40213, 1916, USA

Business Information

URL http://www.commonwealthroofing.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2020-03-05
Initial Registration Date 2010-04-01
Entity Start Date 1981-11-01
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 238160
Product and Service Codes 5650

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEE BROWN
Address 1449 HUGH AVENUE, LOUISVILLE, KY, 40213, 1916, USA
Title ALTERNATE POC
Name NATHAN SASSE
Address 1449 HUGH AVENUE, LOUISVILLE, KY, 40213, 1916, USA
Government Business
Title PRIMARY POC
Name DEE BROWN
Address 1449 HUGH AVENUE, LOUISVILLE, KY, 40213, 1916, USA
Title ALTERNATE POC
Name NATHAN SASSE
Address 1449 HUGH AVENUE, LOUISVILLE, KY, 40213, 1916, USA
Past Performance
Title PRIMARY POC
Name NATHAN SASSE
Address 1449 HUGH AVENUE, LOUISVILLE, KY, 40213, USA
Title ALTERNATE POC
Name NATHAN SASSE
Address 1449 HUGH AVENUE, LOUISVILLE, KY, 40213, USA

Secretary

Name Role
Mary Sasse Secretary

Director

Name Role
MICHAEL SASSE Director
DENNIS R. MOEL Director
RICK A. STEINROCK Director

Registered Agent

Name Role
MICHAEL SASSE Registered Agent

Vice President

Name Role
Michael Sasse Vice President

President

Name Role
NATHAN Sasse President

Incorporator

Name Role
RICK S. STEINROCK Incorporator

Former Company Names

Name Action
STEINROCK ROOFING CORPORATION Old Name
COMMONWEALTH ROOFING CORPORATION Old Name

Assumed Names

Name Status Expiration Date
COMMONWEALTH ROOFING AND EXTERIORS Active 2030-02-28

Filings

Name File Date
Certificate of Assumed Name 2025-02-28
Annual Report 2024-02-28
Reinstatement 2023-10-11
Reinstatement Approval Letter Revenue 2023-10-11
Reinstatement Approval Letter UI 2023-10-11
Reinstatement Certificate of Existence 2023-10-11
Administrative Dissolution 2023-10-04
Annual Report 2022-04-04
Annual Report 2021-09-30
Annual Report 2020-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316882000 0452110 2013-04-19 700 CENTRAL AVE., LOUISVILLE, KY, 40208
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-04-19
Case Closed 2013-04-22

Related Activity

Type Inspection
Activity Nr 316688829
316688829 0452110 2013-02-07 700 CENTRAL AVE., LOUISVILLE, KY, 40208
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-02-07

Related Activity

Type Referral
Activity Nr 203117262
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2013-03-27
Abatement Due Date 2013-04-01
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2013-04-04
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2013-03-27
Abatement Due Date 2013-04-01
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2013-04-04
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2013-03-27
Abatement Due Date 2013-04-01
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2013-04-04
Nr Instances 5
Nr Exposed 15
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-03-27
Abatement Due Date 2013-04-09
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2013-04-04
Nr Instances 4
Nr Exposed 15
Gravity 10
305363905 0452110 2002-10-22 3413 BRECKINRIDGE LANE, LOUISVILLE, KY, 40220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-11-15
Case Closed 2003-04-11

Related Activity

Type Referral
Activity Nr 202366704
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2003-01-09
Abatement Due Date 2003-02-05
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 2003-01-09
Abatement Due Date 2003-02-05
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260151 A03
Issuance Date 2003-01-09
Abatement Due Date 2003-02-05
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 2003-01-09
Abatement Due Date 2003-02-05
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19260152 F03
Issuance Date 2003-01-09
Abatement Due Date 2003-02-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2003-01-09
Abatement Due Date 2003-02-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2003-01-09
Abatement Due Date 2003-02-05
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-01-09
Abatement Due Date 2003-02-05
Nr Instances 1
Nr Exposed 3
18586750 0452110 1985-07-09 425 HUBBARDS LANE, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-09
Case Closed 1985-07-09
18589846 0452110 1985-06-05 300 BLOCK OF WHITTINGTON PARKWAY, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-05
Case Closed 1985-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-07-03
Abatement Due Date 1985-07-09
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1985-07-03
Abatement Due Date 1985-07-09
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5657277002 2020-04-06 0457 PPP 1449 HUGH AVE, LOUISVILLE, KY, 40213-1916
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324500
Loan Approval Amount (current) 324500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-1916
Project Congressional District KY-03
Number of Employees 33
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326998.21
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State