Search icon

COMMONWEALTH X-RAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH X-RAY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1983 (42 years ago)
Organization Date: 14 Feb 1983 (42 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0174909
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 104 EISENHOWER CT., P. O. BOX 0825, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
LINDA SUE BRIDGES Secretary

Vice President

Name Role
MATTHEW RYAN BRIDGES Vice President
JONATHAN ALAN BRIDGES Vice President

Director

Name Role
LINDA SUE BRIDGES Director
MATTHEW RYAN BRIDGES Director
JONATHAN ALAN BRIDGES Director
MICHAEL L. ALLEN Director
RODNEY DALE BRIDGES Director

Incorporator

Name Role
MICHAEL L. ALLEN Incorporator

Registered Agent

Name Role
DAVID A. FRANKLIN Registered Agent

President

Name Role
RODNEY DALE BRIDGES President

Unique Entity ID

Unique Entity ID:
WDFLQXPJYAD6
CAGE Code:
3JWL7
UEI Expiration Date:
2026-04-30

Business Information

Doing Business As:
COMMONWEALTH X-RAY INC
Division Name:
COMMONWEALTH X-RAY, INC.
Activation Date:
2025-05-02
Initial Registration Date:
2003-10-01

Commercial and government entity program

CAGE number:
3JWL7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-02
CAGE Expiration:
2030-05-02
SAM Expiration:
2026-04-30

Contact Information

POC:
RODNEY D. BRIDGES
Corporate URL:
http://www.cxrinc.net

Form 5500 Series

Employer Identification Number (EIN):
611018046
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-02-09
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25024P0647
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29596.00
Base And Exercised Options Value:
29596.00
Base And All Options Value:
29596.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-02-16
Description:
SAMSUNG GM85 BATTERIES AND REPAIRS
Naics Code:
335910: BATTERY MANUFACTURING
Product Or Service Code:
6160: MISCELLANEOUS BATTERY RETAINING FIXTURES, LINERS AND ANCILLARY ITEMS
Procurement Instrument Identifier:
36C25024P0583
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-35.00
Base And Exercised Options Value:
-35.00
Base And All Options Value:
-35.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-01-19
Description:
SAMSUNG BATTERY REPAIR
Naics Code:
335910: BATTERY MANUFACTURING
Product Or Service Code:
6160: MISCELLANEOUS BATTERY RETAINING FIXTURES, LINERS AND ANCILLARY ITEMS
Procurement Instrument Identifier:
15B10220PVB130030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-12995.00
Base And Exercised Options Value:
-12995.00
Base And All Options Value:
-12995.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-11-27
Description:
REGUIS FACTORY REFRESH
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
338858.00
Total Face Value Of Loan:
338858.00
Date:
2020-04-11
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:
335700.00
Total Face Value Of Loan:
335700.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$338,858
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$338,858
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$341,437.09
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $338,856
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$335,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$335,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$338,320.33
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $335,700

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 887-4915
Add Date:
1991-04-12
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State