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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
Edmond L Staloff | Director |
Name | Role |
---|---|
DAVID A BLACK | Incorporator |
Name | Role |
---|---|
Edmond L Staloff | President |
Name | Role |
---|---|
JEFFREY C. SAUER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
COMMONWEALTH MOTORCYCLES | Inactive | 2018-01-03 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500911 | Franchise | 2015-12-30 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COMMONWEALTH MOTORCYCLES, INC. |
Role | Plaintiff |
Name | DUCATI NORTH AMERICA, INC. |
Role | Defendant |
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