Search icon

COMMONWEALTH MOTORCYCLES, INC.

Company Details

Name: COMMONWEALTH MOTORCYCLES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1997 (28 years ago)
Organization Date: 09 Apr 1997 (28 years ago)
Last Annual Report: 13 Apr 2021 (4 years ago)
Organization Number: 0431247
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 625 EAST JEFFERSON STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMONWEALTH MOTORCYCLES CBS BENEFIT PLAN 2022 311514486 2023-12-27 COMMONWEALTH MOTORCYCLES 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 441228
Sponsor’s telephone number 5025682666
Plan sponsor’s address 625 EAST JEFFERSON STREET, LOUISVILLE, KY, 40202

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 MOTORCYCLES CBS BENEFIT PLAN 2021 311514486 2022-12-29 COMMONWEALTH MOTORCYCLES 4
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 441228
Sponsor’s telephone number 5025682666
Plan sponsor’s address 625 EAST JEFFERSON STREET, LOUISVILLE, KY, 40202

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

Director

Name Role
Edmond L Staloff Director

Incorporator

Name Role
DAVID A BLACK Incorporator

President

Name Role
Edmond L Staloff President

Registered Agent

Name Role
JEFFREY C. SAUER Registered Agent

Assumed Names

Name Status Expiration Date
COMMONWEALTH MOTORCYCLES Inactive 2018-01-03

Filings

Name File Date
Dissolution 2022-06-30
Certificate of Withdrawal of Assumed Name 2022-06-29
Annual Report 2021-04-13
Annual Report 2020-06-26
Annual Report 2019-05-29
Annual Report 2018-05-26
Certificate of Assumed Name 2018-05-11
Annual Report 2017-05-19
Annual Report 2016-06-14
Annual Report 2015-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7713007704 2020-05-01 0457 PPP 625 E JEFFERSON ST, LOUISVILLE, KY, 40202-1150
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
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 Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1150
Project Congressional District KY-03
Number of Employees 5
NAICS code 441228
Borrower Race White
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 Male Owned
Veteran Unanswered
Forgiveness Amount 46439.56
Forgiveness Paid Date 2021-04-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500911 Franchise 2015-12-30 transfer to another district
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-12-30
Termination Date 2016-01-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name COMMONWEALTH MOTORCYCLES, INC.
Role Plaintiff
Name DUCATI NORTH AMERICA, INC.
Role Defendant
1600002 Franchise 2016-01-08 motion before trial
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2016-01-08
Termination Date 2017-11-02
Date Issue Joined 2016-01-08
Section 1332
Sub Section PR
Status Terminated

Parties

Name COMMONWEALTH MOTORCYCLES, INC.
Role Plaintiff
Name DUCATI NORTH AMERICA, INC.
Role Defendant

Sources: Kentucky Secretary of State