Search icon

Commonwealth Contracting LLC

Company Details

Name: Commonwealth Contracting LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 2018 (6 years ago)
Organization Date: 01 Jan 2019 (6 years ago)
Last Annual Report: 21 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 1043000
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 153 Daniels Br, Whitesburg, KY 41858
Place of Formation: KENTUCKY

Registered Agent

Name Role
Heather S Combs Registered Agent

Organizer

Name Role
Heather S Combs Organizer

Manager

Name Role
Heather Combs Manager

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-21
Annual Report 2021-06-11
Annual Report 2020-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4559928702 2021-04-01 0457 PPP 153 Daniels Br, Whitesburg, KY, 41858-8009
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 900
Loan Approval Amount (current) 900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitesburg, LETCHER, KY, 41858-8009
Project Congressional District KY-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 901.8
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State