Search icon

COMMONWEALTH INSURANCE SERVICES, INC.

Company Details

Name: COMMONWEALTH INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2011 (14 years ago)
Organization Date: 25 Mar 2011 (14 years ago)
Last Annual Report: 10 Jan 2025 (3 months ago)
Organization Number: 0787863
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12000 SHELBYVILLE ROAD, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 111

Incorporator

Name Role
PETER HUTCHINS Incorporator

Treasurer

Name Role
Matthew Gladieux Treasurer

Director

Name Role
Peter Hutchins Director
Matthew Gladieux Director
James Barker Director

Registered Agent

Name Role
PETER HUTCHINS Registered Agent

Officer

Name Role
Peter Hutchins Officer

President

Name Role
James Barker President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 751009 Agent - Life Active 2011-04-19 - - 2027-03-31 -
Department of Insurance DOI ID 751009 Agent - Health Active 2011-04-19 - - 2027-03-31 -
Department of Insurance DOI ID 751009 Agent - Casualty Active 2011-03-29 - - 2027-03-31 -
Department of Insurance DOI ID 751009 Agent - Property Active 2011-03-29 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-01-10
Annual Report 2024-01-15
Annual Report 2023-01-11
Principal Office Address Change 2022-03-21
Annual Report 2022-02-08
Annual Report 2021-01-15
Annual Report Amendment 2020-04-30
Registered Agent name/address change 2020-04-27
Principal Office Address Change 2020-02-22
Annual Report 2020-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3654157203 2020-04-27 0457 PPP 12004 Shelbyville Road, Louisville, KY, 40243-1043
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171700
Loan Approval Amount (current) 171700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1043
Project Congressional District KY-03
Number of Employees 15
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172949.59
Forgiveness Paid Date 2021-01-19

Sources: Kentucky Secretary of State