Search icon

Commonwealth Swim Club, LLC

Company Details

Name: Commonwealth Swim Club, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 2017 (8 years ago)
Organization Date: 28 Jul 2017 (8 years ago)
Last Annual Report: 02 Mar 2021 (4 years ago)
Managed By: Members
Organization Number: 0992225
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 336 E Walnut St, Danville, KY 40422
Place of Formation: KENTUCKY

Organizer

Name Role
Natasha T Singleton Organizer

Registered Agent

Name Role
Natasha T Singleton Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-03-02
Reinstatement 2021-03-02
Administrative Dissolution 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6137938508 2021-03-03 0457 PPP 336 E Walnut St, Danville, KY, 40422-1940
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6484
Loan Approval Amount (current) 6484
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-1940
Project Congressional District KY-01
Number of Employees 1
NAICS code 711211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6509.94
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State