Search icon

COMMONWEALTH ENTERPRISES, INC.

Company Details

Name: COMMONWEALTH ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Mar 2001 (24 years ago)
Organization Date: 27 Mar 2001 (24 years ago)
Last Annual Report: 01 Apr 2010 (15 years ago)
Organization Number: 0513096
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 1824 BERRY BLVD, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMONWEALTH SIGN CO., INC. 401(K) PLAN 2011 611387107 2012-03-27 COMMONWEALTH SIGN CO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 8122886621
Plan sponsor’s address 2607 BALLANTRAE CIRCLE, LOUISVILLE, KY, 40241

Plan administrator’s name and address

Administrator’s EIN 611387107
Plan administrator’s name COMMONWEALTH SIGN CO, INC.
Plan administrator’s address 2607 BALLANTRAE CIRCLE, LOUISVILLE, KY, 40241
Administrator’s telephone number 8122886621

Signature of

Role Plan administrator
Date 2012-03-05
Name of individual signing TOM JOLLY
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH SIGN CO., INC. 401(K) PLAN 2011 611387107 2012-03-27 COMMONWEALTH SIGN CO, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 8122886621
Plan sponsor’s address 2607 BALLANTRAE CIRCLE, LOUISVILLE, KY, 40241

Plan administrator’s name and address

Administrator’s EIN 611387107
Plan administrator’s name COMMONWEALTH SIGN CO, INC.
Plan administrator’s address 2607 BALLANTRAE CIRCLE, LOUISVILLE, KY, 40241
Administrator’s telephone number 8122886621

Signature of

Role Plan administrator
Date 2012-03-27
Name of individual signing TOM JOLLY
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH SIGN CO., INC. 401(K) PLAN 2009 611387107 2010-05-11 COMMONWEALTH SIGN CO, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 5023687554
Plan sponsor’s address 1824 BERRY BLVD, LOUISVILLE, KY, 40215

Plan administrator’s name and address

Administrator’s EIN 611387107
Plan administrator’s name COMMONWEALTH SIGN CO, INC.
Plan administrator’s address 1824 BERRY BLVD, LOUISVILLE, KY, 40215
Administrator’s telephone number 5023687554

Signature of

Role Plan administrator
Date 2010-05-11
Name of individual signing TOM JOLLY
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
TOM JOLLY Incorporator
LEE E. PIEPER Incorporator

President

Name Role
Tom Jolly President

Treasurer

Name Role
Lee Pieper Treasurer

Director

Name Role
TOM JOLLY Director
LEE PIEPER Director

Signature

Name Role
TOM JOLLY Signature

Registered Agent

Name Role
TOM JOLLY Registered Agent

Former Company Names

Name Action
COMMONWEALTH SIGN CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 2011-09-10
Amendment 2010-10-19
Annual Report 2010-04-01
Annual Report 2009-03-16
Annual Report 2008-03-18
Annual Report 2007-03-21
Annual Report 2006-04-11
Annual Report 2005-04-22
Annual Report 2003-08-07
Annual Report 2002-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308978774 0452110 2005-05-04 300 EAST MAIN ST, LEXINGTON, KY, 40505
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-05-04
Case Closed 2005-05-04

Related Activity

Type Inspection
Activity Nr 308396845
308396845 0452110 2005-04-18 300 EAST MAIN ST, LEXINGTON, KY, 40505
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-04-18
Case Closed 2005-06-03

Related Activity

Type Referral
Activity Nr 202372967
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2005-05-03
Abatement Due Date 2005-04-18
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-05-03
Abatement Due Date 2005-04-18
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2005-05-03
Abatement Due Date 2005-04-18
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-05-03
Abatement Due Date 2005-04-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State