Search icon

COMMONWEALTH INSPECTION BUREAU INC.

Company claim

Is this your business?

Get access!

Company Details

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 (4 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

President

Name Role
Marshall W Jones Jr President

Director

Name Role
Marshall W Jones, Jr Director

Incorporator

Name Role
JEFFREY J. KUEBLER Incorporator

Registered Agent

Name Role
MARSHALL W. JONES Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611356161
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Former Company Names

Name Action
COMMONWEALTH BUSINESS ENTERPRISES, INC. Old Name
COMMONWEALTH INSPECTION BUREAU, INC. Merger

Filings

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

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87440.52
Current Approval Amount:
87440.52
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88154.62
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83100
Current Approval Amount:
83100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83810.97

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State