Search icon

COMMONWEALTH EXTRACTS, LLC

Company Details

Name: COMMONWEALTH EXTRACTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2014 (11 years ago)
Organization Date: 23 Sep 2014 (11 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0897812
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 11720 DIXIE HWY, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Manager

Name Role
KENNETH W DELCOUR Manager
JOHN E TAYLOR Manager

Organizer

Name Role
Reed Weitkamp Schell & Vice PLLC Organizer

Registered Agent

Name Role
JOHN E. TAYLOR Registered Agent

Former Company Names

Name Action
Commonwealth Extractions, LLC Old Name

Filings

Name File Date
Annual Report 2024-04-01
Principal Office Address Change 2023-04-14
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-05-05
Principal Office Address Change 2020-01-13
Registered Agent name/address change 2020-01-13
Principal Office Address Change 2020-01-13
Annual Report 2020-01-13
Annual Report Amendment 2020-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3344258308 2021-01-22 0457 PPS 6900 Riverport Dr Ste Ddrve, Louisville, KY, 40258-2888
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217354.43
Loan Approval Amount (current) 217354.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40258-2888
Project Congressional District KY-03
Number of Employees 23
NAICS code 325411
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 220617.72
Forgiveness Paid Date 2022-08-04
5250507008 2020-04-05 0457 PPP 6900 RIVERPORT DR Suite D, LOUISVILLE, KY, 40258-2851
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146400
Loan Approval Amount (current) 146400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40258-2851
Project Congressional District KY-03
Number of Employees 27
NAICS code 325411
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 148449.6
Forgiveness Paid Date 2021-09-07

Sources: Kentucky Secretary of State