Name: | COMMONWEALTH INSPECTION BUREAU INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 1999 (26 years ago) |
Organization Date: | 12 Oct 1999 (26 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0481737 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 501 DARBY CREEK #63, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMMONWEALTH INSPECTION BUREAU CBS BENEFIT PLAN | 2023 | 611356161 | 2024-12-30 | COMMONWEALTH INSPECTION BUREAU | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-01-01 |
Business code | 221100 |
Sponsor’s telephone number | 8592637800 |
Plan sponsor’s address | 501 DARBY CREEK RD, SUITE 63, LEXINGTON, KY, 40509 |
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 |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-01-01 |
Business code | 221100 |
Sponsor’s telephone number | 8592637800 |
Plan sponsor’s address | 501 DARBY CREEK RD, SUITE 63, LEXINGTON, KY, 40509 |
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 |
---|---|
Marshall W Jones Jr | President |
Name | Role |
---|---|
Marshall W Jones, Jr | Director |
Name | Role |
---|---|
JEFFREY J. KUEBLER | Incorporator |
Name | Role |
---|---|
MARSHALL W. JONES | Registered Agent |
Name | Action |
---|---|
COMMONWEALTH BUSINESS ENTERPRISES, INC. | Old Name |
COMMONWEALTH INSPECTION BUREAU, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-06-11 |
Annual Report | 2023-06-06 |
Annual Report | 2022-04-05 |
Annual Report | 2021-05-19 |
Annual Report | 2020-04-17 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-04 |
Annual Report | 2016-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9725718305 | 2021-01-31 | 0457 | PPS | 501 Darby Creek Rd Ste 63, Lexington, KY, 40509-2611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9066977203 | 2020-04-28 | 0457 | PPP | 501 DARBY CREEK RD STE 63, LEXINGTON, KY, 40509-2611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State