Search icon

COMMONWEALTH COMMUNICATIONS OF KY., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH COMMUNICATIONS OF KY., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1998 (27 years ago)
Organization Date: 25 Sep 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0462597
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P O BOX 308, RICHMOND, KY 40476
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HENRY CLAY RUSSELL, JR. Registered Agent

President

Name Role
Henry Clay Russell, Jr. President

Secretary

Name Role
Henry Clay Russell, Jr. Secretary

Treasurer

Name Role
Henry Clay Russell, Jr. Treasurer

Vice President

Name Role
HENRY CLAY RUSSELL JR. Vice President

Incorporator

Name Role
HENRY CLAY RUSSELL JR Incorporator
BETTY LOU RUSSELL Incorporator

Filings

Name File Date
Annual Report Amendment 2025-02-05
Annual Report 2025-02-05
Annual Report Amendment 2025-02-05
Annual Report 2024-06-07
Annual Report 2023-03-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
W22G1F07V0163
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1867.00
Base And Exercised Options Value:
1867.00
Base And All Options Value:
1867.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-10-15
Description:
UPGRADE SURVEILLANCE SYSTEM
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
6710: CAMERAS, MOTION PICTURE

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
4000.00
Total Face Value Of Loan:
4000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4034.19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State