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 |
Name | Role |
---|---|
William E. Hays, Jr. | Manager |
Joseph E. Alvarez | Manager |
Raymond P. Duran | Manager |
Justin E Hays | Manager |
Name | Role |
---|---|
EDWARD B WEINBERG | Organizer |
Name | Role |
---|---|
JOSEPH E ALVAREZ, III | Registered Agent |
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 | - | - |
Name | Action |
---|---|
CD TEMP, LLC | Old Name |
COMMONWEALTH DODGE, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
COMMONWEALTH'S MT. WASHINGTON MOTORS | Inactive | 2016-04-14 |
HAYS AUTOMOTIVE DISCOUNT CENTER | Inactive | 2004-12-16 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301896734 | 0452110 | 1998-01-14 | 6408 PRESTON HWY, LOUISVILLE, KY, 40219 | |||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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