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

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
900
Current Approval Amount:
900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
901.8

Sources: Kentucky Secretary of State