Search icon

Commonwealth Fence Company LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Commonwealth Fence Company LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2014 (11 years ago)
Organization Date: 06 Feb 2014 (11 years ago)
Last Annual Report: 06 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0878547
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4203 Katherine Place, Lexington, KY 40515
Place of Formation: KENTUCKY

Manager

Name Role
Lesley Dale West Manager

Organizer

Name Role
Les West Organizer

Registered Agent

Name Role
Les West Registered Agent

Filings

Name File Date
Annual Report 2024-02-06
Annual Report 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-07-29
Annual Report 2020-04-15

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
25130.00
Total Face Value Of Loan:
25130.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
170000.00
Date:
2020-05-08
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:
-2545.00
Total Face Value Of Loan:
17555.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,130
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,315.89
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $25,126
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$20,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,730.07
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $17,555

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 813-4306
Add Date:
2017-09-27
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State