Search icon

COMMONWEALTH DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH DESIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2006 (18 years ago)
Organization Date: 13 Dec 2006 (18 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0652870
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 161 N. EAGLE CREEK DRIVE, SUITE 200, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JOHN D BARLOW President

Registered Agent

Name Role
W. RODES BROWN Registered Agent

Secretary

Name Role
LINDA BUNTING Secretary

Treasurer

Name Role
LINDA BUNTING Treasurer

Vice President

Name Role
LINDA BUNTING Vice President

Incorporator

Name Role
JOHN D. BARLOW Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-29
Annual Report 2023-03-17
Annual Report 2022-03-15
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144400.00
Total Face Value Of Loan:
144400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144400
Current Approval Amount:
144400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145891.47

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State