Search icon

COMMONWEALTH ROOFING CORPORATION

Company claim

Is this your business?

Get access!

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

Secretary

Name Role
Mary Sasse Secretary

Director

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HC39KFW9TGL5
CAGE Code:
0CYM9
UEI Expiration Date:
2021-02-19

Business Information

Activation Date:
2020-03-05
Initial Registration Date:
2010-04-01

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
324500.00
Total Face Value Of Loan:
324500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-19
Type:
FollowUp
Address:
700 CENTRAL AVE., LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-07
Type:
Referral
Address:
700 CENTRAL AVE., LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-22
Type:
Referral
Address:
3413 BRECKINRIDGE LANE, LOUISVILLE, KY, 40220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-07-09
Type:
Planned
Address:
425 HUBBARDS LANE, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-05
Type:
Planned
Address:
300 BLOCK OF WHITTINGTON PARKWAY, LOUISVILLE, KY, 40222
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324500
Current Approval Amount:
324500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326998.21

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State