Search icon

COMMONWEALTH ECONOMICS PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH ECONOMICS PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2013 (12 years ago)
Organization Date: 15 Aug 2013 (12 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0863194
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 100 WEST MAIN STREET, SUITE 620, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
Brett Lee Antle Member
Haddon Alford Member
Casey Robert Bolton Member
RJK Economics, LLC _ _ Member

Registered Agent

Name Role
JOHN R. FARRIS Registered Agent

Organizer

Name Role
C. CHRISTOPHER TROWER Organizer

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001624022
Phone:
859-246-3060

Latest Filings

Form type:
MA-W
File number:
867-01308
Filing date:
2024-01-22
File:
Form type:
MA-I/A
File number:
868-04362
Filing date:
2024-01-18
File:
Form type:
MA-I/A
File number:
868-04362
Filing date:
2024-01-18
File:
Form type:
MA-I/A
File number:
868-04362
Filing date:
2024-01-18
File:
Form type:
MA-I/A
File number:
868-04362
Filing date:
2024-01-18
File:

Former Company Names

Name Action
COMMONWEALTH ECONOMICS PARTNERS, LLC Type Conversion

Assumed Names

Name Status Expiration Date
COMMONWEALTH ECONOMICS, LLC Inactive 2024-02-19

Filings

Name File Date
Annual Report 2025-02-20
Annual Report Amendment 2024-07-29
Annual Report 2024-06-19
Annual Report 2023-03-17
Registered Agent name/address change 2023-02-02

USAspending Awards / Financial Assistance

Date:
2021-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
80600.00
Total Face Value Of Loan:
80600.00
Date:
2020-04-08
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:
18100.00
Total Face Value Of Loan:
18100.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80600
Current Approval Amount:
80600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81134.39
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18100
Current Approval Amount:
18100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18230.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State