Search icon

Commonwealth Testing Corporation

Company Details

Name: Commonwealth Testing Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2013 (12 years ago)
Organization Date: 02 Jul 2013 (12 years ago)
Last Annual Report: 01 Jul 2024 (8 months ago)
Organization Number: 0861248
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40468
City: Perryville
Primary County: Boyle County
Principal Office: POST OFFICE BOX 404, PERRYVILLE, KY 40468
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
Theresa Rayens Incorporator

Registered Agent

Name Role
Theresa Rayens Registered Agent

President

Name Role
Theresa Rayens President

Officer

Name Role
Theresa Rayens Officer

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-30
Annual Report Amendment 2022-07-21
Annual Report 2022-06-29
Annual Report 2021-07-02
Annual Report 2020-06-30
Principal Office Address Change 2019-03-01
Annual Report 2019-03-01
Annual Report 2018-06-29
Annual Report 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867637300 2020-04-30 0457 PPP 380 WHIRLAWAY DR STE 3 DANVILLE, KY 40422, PERRYVILLE, KY, 40468
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PERRYVILLE, BOYLE, KY, 40468-0001
Project Congressional District KY-01
Number of Employees 10
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30424.17
Forgiveness Paid Date 2021-10-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 200
Executive 2025-02-07 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 920
Executive 2025-01-30 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 90
Executive 2025-01-21 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 2600
Executive 2025-01-06 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 2280
Executive 2025-01-02 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 5860
Executive 2024-12-30 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 680
Executive 2024-12-17 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1910
Executive 2024-12-12 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 10125
Executive 2024-12-11 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 2745

Sources: Kentucky Secretary of State