Search icon

COMMONWEALTH DODGE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH DODGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2004 (20 years ago)
Organization Date: 30 Dec 2004 (20 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0602361
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6408 PRESTON HIGHWAY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Manager

Name Role
William E. Hays, Jr. Manager
Joseph E. Alvarez Manager
Raymond P. Duran Manager
Justin E Hays Manager

Organizer

Name Role
EDWARD B WEINBERG Organizer

Registered Agent

Name Role
JOSEPH E ALVAREZ, III Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399753 Agent - Limited Line Credit Inactive 2010-04-12 - 2017-04-01 - -
Department of Insurance DOI ID 399753 Agent - Credit Life & Health Inactive 1994-07-20 - 2000-08-07 - -

Former Company Names

Name Action
CD TEMP, LLC Old Name
COMMONWEALTH DODGE, INC. Merger

Assumed Names

Name Status Expiration Date
COMMONWEALTH'S MT. WASHINGTON MOTORS Inactive 2016-04-14
HAYS AUTOMOTIVE DISCOUNT CENTER Inactive 2004-12-16

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-05-30
Annual Report 2024-05-30
Annual Report 2023-05-15
Annual Report 2022-05-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-01-14
Type:
Planned
Address:
6408 PRESTON HWY, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
729610
Current Approval Amount:
729610
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
736230.96

Court Cases

Court Case Summary

Filing Date:
2017-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
JACKSON
Party Role:
Plaintiff
Party Name:
COMMONWEALTH DODGE, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-27 2025 Energy and Environment Cabinet Department for Environmental Protection Misc Commodities & Other Exp Banking Servs & Related Fees 18.9
Executive 2024-08-27 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 329.98

Sources: Kentucky Secretary of State