Search icon

COMMONWEALTH HOLDING-TURFWAY, INC.

Headquarter

Company Details

Name: COMMONWEALTH HOLDING-TURFWAY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 1986 (38 years ago)
Organization Date: 23 Sep 1986 (38 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0219854
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 100 EAST RIVERCENTER BLVD., SUITE 1050, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of COMMONWEALTH HOLDING-TURFWAY, INC., ILLINOIS CORP_63833495 ILLINOIS
Headquarter of COMMONWEALTH HOLDING-TURFWAY, INC., FLORIDA F92000000712 FLORIDA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
EDMONDE P. DEGREGORIO Incorporator

Director

Name Role
Daniel T Fay Director
William P Butler Director
MICHAEL J. GIBBONS Director
WILLIAM P. BUTLER Director

President

Name Role
Daniel T Fay President

Secretary

Name Role
Martin Butler Secretary

Treasurer

Name Role
William P Butler Treasurer

Vice President

Name Role
Gordon Snyder Vice President

Former Company Names

Name Action
COMMONWEALTH HOTELS, INC. Merger
STEEPLECHASE HOTEL, INC. Old Name
THE COMMONWEALTH CLUB OF NORTHERN KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-15
Annual Report 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-05-21
Annual Report 2020-06-16
Annual Report 2019-04-23
Annual Report 2018-05-02
Annual Report 2017-04-24
Annual Report 2016-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303746325 0452110 2000-05-15 50 E. RIVER CENTER BLVD, COVINGTON, KY, 41011
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-05-15
Case Closed 2000-05-15

Related Activity

Type Accident
Activity Nr 101864627

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2134757306 2020-04-29 0457 PPP 100 E River Center Blvd, Suite 1050, Covington, KY, 41011
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1010857
Loan Approval Amount (current) 1010857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 55
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1023745.43
Forgiveness Paid Date 2021-08-10

Sources: Kentucky Secretary of State