Search icon

COMMONWEALTH ECONOMICS PARTNERS, LLC

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 (2 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

Central Index Key

CIK number Mailing Address Business Address Phone
1624022 100 W. MAIN ST, SUITE 620, LEXINGTON, KY, 40507 100 W. MAIN ST, SUITE 620, LEXINGTON, KY, 40507 859-246-3060

Filings since 2024-01-22

Form type MA-W
File number 867-01308
Filing date 2024-01-22
File View File

Filings since 2024-01-18

Form type MA-I/A
File number 868-04362
Filing date 2024-01-18
File View File

Filings since 2024-01-18

Form type MA-I/A
File number 868-04362
Filing date 2024-01-18
File View File

Filings since 2024-01-18

Form type MA-I/A
File number 868-04362
Filing date 2024-01-18
File View File

Filings since 2024-01-18

Form type MA-I/A
File number 868-04362
Filing date 2024-01-18
File View File

Filings since 2023-01-09

Form type MA/A
File number 867-01308
Filing date 2023-01-09
File View File

Filings since 2020-02-03

Form type MA-I/A
File number 868-04362
Filing date 2020-02-03
File View File

Filings since 2020-02-03

Form type MA-I/A
File number 868-04362
Filing date 2020-02-03
File View File

Filings since 2019-12-11

Form type MA-I/A
File number 868-04362
Filing date 2019-12-11
File View File

Filings since 2019-12-11

Form type MA-I/A
File number 868-04362
Filing date 2019-12-11
File View File

Filings since 2019-07-17

Form type MA/A
File number 867-01308
Filing date 2019-07-17
File View File

Filings since 2019-03-12

Form type MA/A
File number 867-01308
Filing date 2019-03-12
File View File

Filings since 2019-03-12

Form type MA-I/A
File number 868-04362
Filing date 2019-03-12
File View File

Filings since 2016-06-03

Form type MA-I/A
File number 868-04362
Filing date 2016-06-03
File View File

Filings since 2016-06-03

Form type MA-I/A
File number 868-04362
Filing date 2016-06-03
File View File

Filings since 2016-03-08

Form type MA-I/A
File number 868-04362
Filing date 2016-03-08
File View File

Filings since 2015-09-18

Form type MA-I
File number 868-04362
Filing date 2015-09-18
File View File

Filings since 2014-12-19

Form type MA
File number 867-01308
Filing date 2014-12-19
File View File

Filings since 2014-11-05

Form type MA-I
File number 868-04362
Filing date 2014-11-05
File View File

Filings since 2014-11-05

Form type MA-I
File number 868-04362
Filing date 2014-11-05
File View File

Filings since 2014-11-05

Form type MA-I
File number 868-04362
Filing date 2014-11-05
File View File

Filings since 2014-11-05

Form type MA-I
File number 868-04362
Filing date 2014-11-05
File View File

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

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
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-13
Principal Office Address Change 2019-07-16
Annual Report 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3119028302 2021-01-21 0457 PPS 100 W Main St Ste 620, Lexington, KY, 40507-1837
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80600
Loan Approval Amount (current) 80600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1837
Project Congressional District KY-06
Number of Employees 6
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81134.39
Forgiveness Paid Date 2021-09-21
7758647004 2020-04-08 0457 PPP 100 W MAIN ST STE 620, LEXINGTON, KY, 40507-1319
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1319
Project Congressional District KY-06
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18230.92
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State