Search icon

COMMONWEALTH INSPECTION BUREAU INC.

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 (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

form 5500

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
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 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
COMMONWEALTH INSPECTION BUREAU CBS BENEFIT PLAN 2022 611356161 2023-12-27 COMMONWEALTH INSPECTION BUREAU 3
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
COMMONWEALTH INSPECTION BUREAU CBS BENEFIT PLAN 2021 611356161 2022-12-29 COMMONWEALTH INSPECTION BUREAU 4
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

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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87440.52
Loan Approval Amount (current) 87440.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2611
Project Congressional District KY-06
Number of Employees 6
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88154.62
Forgiveness Paid Date 2021-11-24
9066977203 2020-04-28 0457 PPP 501 DARBY CREEK RD STE 63, LEXINGTON, KY, 40509-2611
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83100
Loan Approval Amount (current) 83100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2611
Project Congressional District KY-06
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83810.97
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State