Search icon

COMMONWEALTH X-RAY, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WDFLQXPJYAD6 2024-08-20 104 EISENHOUR CT, NICHOLASVILLE, KY, 40356, 9165, USA P. O. BOX 0825, NICHOLASVILLE, KY, 40340, 0825, USA

Business Information

URL http://www.cxrinc.net
Division Name COMMONWEALTH X-RAY, INC.
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-08-23
Initial Registration Date 2003-10-01
Entity Start Date 1983-02-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450
Product and Service Codes N065

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RODNEY D BRIDGES
Role PRESIDENT
Address P.O. BOX 0825, NICHOLASVILLE, KY, 40340, 0825, USA
Title ALTERNATE POC
Name RODNEY D BRIDGES
Role TRASURER
Address P.O. BOX 0825, NICHOLASVILLE, KY, 40340, 0825, USA
Government Business
Title PRIMARY POC
Name RODNEY D BRIDGES
Role PRESIDENT
Address P.O. BOX O825, NICHOLASVILLE, KY, 40340, 0825, USA
Title ALTERNATE POC
Name RODNEY D BRIDGES
Role TREASURER
Address P.O. BOX 0825, NICHOLASVILLE, KY, 40340, 0825, USA
Past Performance
Title PRIMARY POC
Name RODNEY D BRIDGES
Role TREASURER
Address P.O. BOX 0825, NICHOLASVILLE, KY, 40340, 0825, USA
Title ALTERNATE POC
Name RODNEY D BRIDGES
Role TRESURER
Address P.O. BOX 0825, NICHOLASVILLE, KY, 40340, 0825, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMONWEALTH X-RAY, INC. CBS BENEFIT PLAN 2022 611018046 2023-12-27 COMMONWEALTH X-RAY, INC. 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 423400
Sponsor’s telephone number 8598854864
Plan sponsor’s address 104 EISENHOWER COURT, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH X-RAY, INC. CBS BENEFIT PLAN 2021 611018046 2022-12-29 COMMONWEALTH X-RAY, INC. 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 423400
Sponsor’s telephone number 8598854864
Plan sponsor’s address 104 EISENHOWER COURT, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH X-RAY, INC. CBS BENEFIT PLAN 2020 611018046 2021-12-14 COMMONWEALTH X-RAY, INC. 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 423400
Sponsor’s telephone number 8598854864
Plan sponsor’s address 104 EISENHOWER COURT, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2019-04-22
Annual Report 2018-04-10
Annual Report 2017-04-19
Annual Report 2016-02-19
Annual Report 2015-04-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C25024P0647 2024-02-16 2024-04-30 2024-04-30
Unique Award Key CONT_AWD_36C25024P0647_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 29596.00
Current Award Amount 29596.00
Potential Award Amount 29596.00

Description

Title SAMSUNG GM85 BATTERIES AND REPAIRS
NAICS Code 335910: BATTERY MANUFACTURING
Product and Service Codes 6160: MISCELLANEOUS BATTERY RETAINING FIXTURES, LINERS AND ANCILLARY ITEMS

Recipient Details

Recipient COMMONWEALTH X-RAY INC
UEI WDFLQXPJYAD6
Recipient Address UNITED STATES, 104 EISENHOUR CT, NICHOLASVILLE, JESSAMINE, KENTUCKY, 403569165
PURCHASE ORDER AWARD 36C25024P0583 2024-01-19 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_36C25024P0583_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 14365.50
Current Award Amount 14365.50
Potential Award Amount 14365.50

Description

Title SAMSUNG BATTERY REPAIR
NAICS Code 335910: BATTERY MANUFACTURING
Product and Service Codes 6160: MISCELLANEOUS BATTERY RETAINING FIXTURES, LINERS AND ANCILLARY ITEMS

Recipient Details

Recipient COMMONWEALTH X-RAY INC
UEI WDFLQXPJYAD6
Recipient Address UNITED STATES, 104 EISENHOUR CT, NICHOLASVILLE, JESSAMINE, KENTUCKY, 403569165
PURCHASE ORDER AWARD W91YTZ09P0615 2009-07-17 2010-07-19 2010-07-19
Unique Award Key CONT_AWD_W91YTZ09P0615_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2772.40
Current Award Amount 2772.40
Potential Award Amount 2772.40

Description

Title PROCESSOR MAINTENANCE
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient COMMONWEALTH X-RAY INC
UEI WDFLQXPJYAD6
Legacy DUNS 113218721
Recipient Address 104 EISENHOUR CT, NICHOLASVILLE, JESSAMINE, KENTUCKY, 403569165, UNITED STATES
PO AWARD V603P86809 2008-06-10 2008-06-17 2008-06-17
Unique Award Key CONT_AWD_V603P86809_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TUBE,RECTAL,ADMINISTRATION TIP,FITS 5/16 INCH TUB
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient COMMONWEALTH X-RAY INC
UEI WDFLQXPJYAD6
Legacy DUNS 113218721
Recipient Address 104 EISENHOUR CT, NICHOLASVILLE, 403569165, UNITED STATES
PO AWARD V603R80032 2007-11-06 2007-11-16 2007-11-16
Unique Award Key CONT_AWD_V603R80032_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title STWD SILVER RECOVERY UNIT/COLLECTOR.
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient COMMONWEALTH X-RAY INC
UEI WDFLQXPJYAD6
Legacy DUNS 113218721
Recipient Address 104 EISENHOUR CT, NICHOLASVILLE, 403569165, UNITED STATES
PURCHASE ORDER AWARD W91YTZ08P0047 2007-10-25 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W91YTZ08P0047_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6400.00
Current Award Amount 6400.00
Potential Award Amount 6400.00

Description

Title MAINTENANCE OF PROCESSOR
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient COMMONWEALTH X-RAY INC
UEI WDFLQXPJYAD6
Legacy DUNS 113218721
Recipient Address 104 EISENHOUR CT, NICHOLASVILLE, JESSAMINE, KENTUCKY, 403569165, UNITED STATES
PO AWARD V596U80022 2007-10-01 2007-10-11 2007-10-11
Unique Award Key CONT_AWD_V596U80022_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDIA,CONTRAST,E-Z HD,98%,12 OUNCE,SUSPENSION,CUP
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient COMMONWEALTH X-RAY INC
UEI WDFLQXPJYAD6
Legacy DUNS 113218721
Recipient Address 104 EISENHOUR CT, NICHOLASVILLE, 403569165, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2804327110 2020-04-11 0457 PPP 104 EISENHOUR CT, NICHOLASVILLE, KY, 40356-9165
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335700
Loan Approval Amount (current) 335700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9165
Project Congressional District KY-06
Number of Employees 24
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338320.33
Forgiveness Paid Date 2021-01-25
4107848309 2021-01-22 0457 PPS 104 Eisenhour Ct, Nicholasville, KY, 40356-9165
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338858
Loan Approval Amount (current) 338858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9165
Project Congressional District KY-06
Number of Employees 20
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341437.09
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
442679 Interstate 2023-03-21 20000 2022 3 3 Private(Property)
Legal Name COMMONWEALTH X-RAY INC
DBA Name -
Physical Address 104 EISENHOWER CT, NICHOLASVILLE, KY, 40356, US
Mailing Address P O BOX 825, NICHOLASVILLE, KY, 40340-0825, US
Phone (859) 885-4864
Fax (859) 887-4915
E-mail CXR@CXRINC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State