Search icon

Interpreting Service of the Commonwealth, LLC

Company Details

Name: Interpreting Service of the Commonwealth, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2014 (11 years ago)
Organization Date: 17 Sep 2014 (11 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0897318
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42564
City: West Somerset
Primary County: Pulaski County
Principal Office: PO BOX 3832, WEST SOMERSET, KY 42564
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FKRHKUJJ32B5 2024-05-29 61 LAKE WALK DRIVE, SOMERSET, KY, 42503, 7214, USA P O BOX 3832, WEST SOMERSET, KY, 42564, USA

Business Information

URL www.iscky.net
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-06-01
Initial Registration Date 2015-02-24
Entity Start Date 2014-09-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REBECCA J BUSH
Role MEMBER
Address P O BOX 3832, WEST SOMERSET, KY, 42564, USA
Government Business
Title PRIMARY POC
Name REBECCA J BUSH
Role MEMBER
Address P O BOX 3832, WEST SOMERSET, KY, 42564, USA
Past Performance Information not Available

Registered Agent

Name Role
REBECCA JANE BUSH Registered Agent

Organizer

Name Role
Rebecca Jane Bush Organizer
Tina Savelyev Organizer

Member

Name Role
REBECCA BUSH Member

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-31
Annual Report 2023-03-21
Annual Report Amendment 2022-09-05
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-28
Annual Report 2019-03-11
Registered Agent name/address change 2019-03-11
Annual Report 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5800947006 2020-04-06 0457 PPP 61 Lake Walk Drive, SOMERSET, KY, 42503-7214
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27983
Servicing Lender Name United Cumberland Bank
Servicing Lender Address 47 S Main St, WHITLEY CITY, KY, 42653-6043
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-7214
Project Congressional District KY-05
Number of Employees 3
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27983
Originating Lender Name United Cumberland Bank
Originating Lender Address WHITLEY CITY, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35591.06
Forgiveness Paid Date 2020-10-29
4476388308 2021-01-23 0457 PPS 61 Lake Walk Dr, Somerset, KY, 42503-7214
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33369.75
Loan Approval Amount (current) 33369.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27983
Servicing Lender Name United Cumberland Bank
Servicing Lender Address 47 S Main St, WHITLEY CITY, KY, 42653-6043
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-7214
Project Congressional District KY-05
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27983
Originating Lender Name United Cumberland Bank
Originating Lender Address WHITLEY CITY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33538.88
Forgiveness Paid Date 2021-08-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-20 2025 Education and Labor Cabinet Department Of Education Non Pro Contract Interpreters Deaf/Foreign Language 4385
Executive 2025-01-14 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 130
Executive 2025-01-10 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Interpreters Deaf/Foreign Language 1421.25
Executive 2025-01-09 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Interpreters Deaf/Foreign Language 2957.5
Judicial 2024-12-20 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 467.5
Executive 2024-12-17 2025 Justice & Public Safety Cabinet Kentucky State Police Non Pro Contract Interpreters Deaf/Foreign Language 260
Judicial 2024-12-17 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 2983.75
Executive 2024-12-11 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Interpreters Deaf/Foreign Language 1920
Executive 2024-11-18 2025 Education and Labor Cabinet Department Of Education Non Pro Contract Interpreters Deaf/Foreign Language 11575
Executive 2024-10-22 2025 Education and Labor Cabinet Department Of Education Non Pro Contract Interpreters Deaf/Foreign Language 12240

Sources: Kentucky Secretary of State