Search icon

COMMONWEALTH COMMUNICATIONS OF KY., INC.

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 (26 years ago)
Organization Date: 25 Sep 1998 (26 years ago)
Last Annual Report: 05 Feb 2025 (a month 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
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-05-08
Annual Report 2019-04-19
Annual Report 2018-05-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W22G1F07V0163 2007-10-15 2007-10-31 2007-10-31
Unique Award Key CONT_AWD_W22G1F07V0163_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8265.00
Current Award Amount 8265.00
Potential Award Amount 8265.00

Description

Title UPGRADE SURVEILLANCE SYSTEM
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 6710: CAMERAS, MOTION PICTURE

Recipient Details

Recipient COMMONWEALTH COMMUNICATIONS OF KY INC
UEI GM7WYCC3A4E7
Legacy DUNS 627035744
Recipient Address 105 5TH ST STE 304, RICHMOND, MADISON, KENTUCKY, 404751365, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3036067203 2020-04-16 0457 PPP PO Box 308, Richmond, KY, 40476
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40476-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4034.19
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State