Search icon

COMMONWEALTH MEDIATION SERVICES, INC.

Company Details

Name: COMMONWEALTH MEDIATION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Aug 2007 (18 years ago)
Organization Date: 01 Aug 2007 (18 years ago)
Last Annual Report: 08 Jun 2017 (8 years ago)
Organization Number: 0670194
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 802 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMONWEALTH MEDIATION SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2016 262967219 2017-10-16 COMMONWEALTH MEDIATION SERVICES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541380
Sponsor’s telephone number 8593603001
Plan sponsor’s address 802 MONMOUTH STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MELINDA SPRINKLE
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH MEDIATION SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2015 262967219 2017-10-20 COMMONWEALTH MEDIATION SERVICES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541380
Sponsor’s telephone number 8593603001
Plan sponsor’s address 802 MONMOUTH STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2017-10-20
Name of individual signing MELINDA SPRINKLE
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH MEDIATION SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2014 262967219 2017-10-20 COMMONWEALTH MEDIATION SERVICES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541380
Sponsor’s telephone number 8593603001
Plan sponsor’s address 802 MONMOUTH STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2017-10-20
Name of individual signing MELINDA SPRINKLE
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Melinda Michelle Sprinkle President

Director

Name Role
Melinda Michelle Sprinkle Director
Michael L Schulkens Director
Duggin J Goerge Director
MELINDA SPRINKLE Director
MARLA BICKEL Director
JOHN SPRINKLE Director

Incorporator

Name Role
MELINDA SPRINKLE Incorporator

Registered Agent

Name Role
MELINDA SPRINKLE Registered Agent

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-08
Annual Report 2016-06-20
Reinstatement Certificate of Existence 2015-12-16
Reinstatement 2015-12-16
Reinstatement Approval Letter Revenue 2015-12-16
Registered Agent name/address change 2015-12-16
Administrative Dissolution 2015-09-12
Annual Report 2014-07-16
Annual Report 2013-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2055228603 2021-03-13 0457 PPS 802 Monmouth St, Newport, KY, 41071-1821
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87155
Loan Approval Amount (current) 87155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1821
Project Congressional District KY-04
Number of Employees 6
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State