Search icon

COMMONWEALTH BIOFUELS, LLC

Company Details

Name: COMMONWEALTH BIOFUELS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 2009 (16 years ago)
Organization Date: 27 Feb 2009 (16 years ago)
Last Annual Report: 25 Aug 2015 (10 years ago)
Managed By: Members
Organization Number: 0724439
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 111 B RICHMOND STREET, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Member

Name Role
G. STEPHEN MANNING Member
JOSHUA MANNING Member
JONI WOELTZ Member

Registered Agent

Name Role
G. STEPHEN MANNING Registered Agent

Organizer

Name Role
G. STEPHEN MANNING Organizer

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-08-25
Sixty Day Notice Return 2015-08-18
Sixty Day Notice Return 2014-08-07
Annual Report 2014-07-09
Annual Report 2013-03-26
Annual Report 2012-06-15
Annual Report 2011-04-19
Principal Office Address Change 2010-04-01
Registered Agent name/address change 2010-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RO41139 17647 Department of Agriculture 10.868 - RURAL ENERGY FOR AMERICA PROGRAM 2011-03-16 2013-03-16 SEC. 9007 REAP-FEASIBILITY STUDIES GRANTS (MAN)
Recipient COMMONWEALTH BIOFUELS, LLC
Recipient Name Raw COMMONWEALTH BIOFUELS LLC
Recipient UEI DN9XZVK6T9L8
Recipient DUNS 829765317
Recipient Address 111 B RICHMOND STREET, 111 B RICHMOND STREET, LANCASTER, GARRARD, KENTUCKY, 40444-1400, UNITED STATES
Obligated Amount 14548.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State