Search icon

COMMONWEALTH GENERAL CORPORATION

Company Details

Name: COMMONWEALTH GENERAL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 1970 (55 years ago)
Authority Date: 03 Jun 1970 (55 years ago)
Last Annual Report: 12 Sep 2006 (19 years ago)
Organization Number: 0059644
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: AEGON CENTER, 400 WEST MARKET STREET, P. O. BOX 32830, LOUISVILLE, KY 40232
Place of Formation: DELAWARE

Secretary

Name Role
R Michael Slaven Secretary

Treasurer

Name Role
Brenda K Clancy Treasurer

Director

Name Role
William R Gernert Director
Arthur C Schneider Director
Patrick S Baird Director

President

Name Role
William R Gernert President

Vice President

Name Role
CRAIG VERMIE Vice President

Signature

Name Role
CRAIG VERMIE Signature

Incorporator

Name Role
WALTER F. GILGES Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PROVIDIAN CORPORATION Old Name
CAPITAL HOLDING CORPORATION Old Name
COMMONWEALTH BUILDING, INC. Merger

Assumed Names

Name Status Expiration Date
CAPITAL TRAVEL SERVICE Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-09-12
Annual Report 2005-08-02
Annual Report 2003-10-27
Annual Report 2002-05-01
Annual Report 2001-11-07
Annual Report 2000-08-08
Annual Report 1999-07-22
Annual Report 1998-05-06
Amendment 1997-10-21

Sources: Kentucky Secretary of State