Search icon

Commonwealth Custom Experiences, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Commonwealth Custom Experiences, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2018 (7 years ago)
Organization Date: 18 May 2018 (7 years ago)
Last Annual Report: 06 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 1021523
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 2200 TRACERY OAKS DR , 1302, Lexington, KY 40514
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANNA KATIE THOMPSON Registered Agent
Vincent Clark Registered Agent

Organizer

Name Role
Katie Thompson Organizer
Vincent Clark Organizer

Assumed Names

Name Status Expiration Date
COMMONWEALTH EXPERIENCE Inactive 2025-02-20

Filings

Name File Date
Dissolution 2022-02-20
Registered Agent name/address change 2021-11-08
Annual Report 2021-06-06
Principal Office Address Change 2021-02-01
Annual Report 2020-06-03

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
4178.00
Total Face Value Of Loan:
4178.00
Date:
2020-05-02
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:
4800.00
Total Face Value Of Loan:
4800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State