Search icon

COMMONWEALTH MECHANICAL, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH MECHANICAL, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1985 (41 years ago)
Organization Date: 05 Feb 1985 (41 years ago)
Last Annual Report: 05 Feb 2025 (7 months ago)
Organization Number: 0198004
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2803 DIODE LN., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
William E Shaw President

Secretary

Name Role
Lawrence H Robbins jr Secretary

Director

Name Role
LAWRENCE H ROBBINS JR Director
WILLIAM E SHAW Director
ROBERT A. MARSHALL Director

Incorporator

Name Role
ROBERT A. MARSHALL Incorporator

Registered Agent

Name Role
ROBERT A. MARSHALL Registered Agent

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-04-21
Annual Report 2021-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
52102.00
Total Face Value Of Loan:
52102.00
Date:
2020-05-02
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:
52102.00
Total Face Value Of Loan:
52102.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-04-03
Type:
Prog Related
Address:
1903 CAMPUS PL., LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-15
Type:
Planned
Address:
1300 LYNDON LANE, LOUISVILLE, KY, 40222
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$52,102
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,568.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,102
Jobs Reported:
5
Initial Approval Amount:
$52,102
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,477.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,102

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 267-0134
Add Date:
2013-05-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State