Search icon

COMMERCIAL KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMERCIAL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1992 (33 years ago)
Organization Date: 19 Oct 1992 (33 years ago)
Last Annual Report: 20 Mar 2025 (3 months ago)
Organization Number: 0306460
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 333 E MAIN STREET, 510 PRESTON POINTE, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Stephan F. Gray President

Secretary

Name Role
Robert B. Walker Secretary

Registered Agent

Name Role
E. PHILLIP SCHERER Registered Agent

Officer

Name Role
E Phillip Scherer III Officer

Director

Name Role
Stephan F. Gray Director
E Phillip Scherer III Director
Samuel O. English Director
E. P. Scherer IV Director
Robert B. Walker Director
E. PHILLIP SCHERER Director
CHARLES CASPER Director

Treasurer

Name Role
E. P. Scherer IV Treasurer

Vice President

Name Role
Samuel O. English Vice President

Incorporator

Name Role
ROBERT H. RICE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611227465
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
GRUBB & ELLIS/COMMERCIAL KENTUCKY, INC. Inactive 2005-08-22

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-03-25
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
187540.00
Total Face Value Of Loan:
187540.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187540
Current Approval Amount:
187540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189384.14

Court Cases

Court Case Summary

Filing Date:
2012-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COMMERCIAL KENTUCKY, INC.
Party Role:
Plaintiff
Party Name:
LOUISVILLE FINANCIAL ASSOCIATE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State