Name: | Commonwealth Billing, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 2013 (11 years ago) |
Organization Date: | 05 Dec 2013 (11 years ago) |
Last Annual Report: | 02 Jun 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0873645 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3615 NEWBURG RD, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Eric J. Lowe | Member |
Name | Role |
---|---|
ERIC J. LOWE | Registered Agent |
Name | Role |
---|---|
Eric Justin Lowe | Organizer |
Name | Status | Expiration Date |
---|---|---|
VIVINX | Inactive | 2025-02-24 |
Name | File Date |
---|---|
Dissolution | 2023-12-27 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-25 |
Annual Report | 2021-04-12 |
Annual Report | 2020-02-26 |
Certificate of Assumed Name | 2020-02-19 |
Annual Report | 2019-04-30 |
Registered Agent name/address change | 2018-06-11 |
Principal Office Address Change | 2018-06-11 |
Annual Report | 2018-06-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3161907107 | 2020-04-11 | 0457 | PPP | 3615 NEWBURG RD, LOUISVILLE, KY, 40218-3368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 17.31 | $25,019 | $25,000 | 0 | 8 | 2018-12-13 | Final |
Sources: Kentucky Secretary of State