Search icon

COMMONWEALTH DODGE, LLC

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 (a month 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
Annual Report 2021-07-16
Annual Report 2020-05-30
Annual Report 2019-05-29
Annual Report 2018-06-19
Annual Report 2017-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301896734 0452110 1998-01-14 6408 PRESTON HWY, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-14
Case Closed 1998-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1998-03-03
Abatement Due Date 1998-03-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6436717004 2020-04-06 0457 PPP 6408 Preston Highway, LOUISVILLE, KY, 40219-1818
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 729610
Loan Approval Amount (current) 729610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-1818
Project Congressional District KY-03
Number of Employees 64
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 736230.96
Forgiveness Paid Date 2021-07-26

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