Search icon

THE COMMONWEALTH SYSTEM, INC.

Company Details

Name: THE COMMONWEALTH SYSTEM, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1980 (44 years ago)
Authority Date: 18 Dec 1980 (44 years ago)
Last Annual Report: 13 May 2016 (9 years ago)
Organization Number: 0063597
Principal Office: 2700 POST OAK BLVD. , SUITE 550, HOUSTON, TX 77056-5844
Place of Formation: MASSACHUSETTS

Authorized Rep

Name Role
JULIE SCHMIDT Authorized Rep

President

Name Role
MICHAEL GUBERMAN President

Director

Name Role
THOMAS GRIECO Director
MICHAEL GUBERMAN Director
JAMES E JENKINS JR Director
BERNARD GOLDMAN Director
L. E. HOYT Director
H. A. WATERMAN Director
D. A. SMITH Director

Secretary

Name Role
EUGENE D LYLES JR Secretary

Treasurer

Name Role
JAMES E JENKINS JR Treasurer

Incorporator

Name Role
ALVIN C. ZISES Incorporator
JERRY ZISES Incorporator
HELEN A. ZISES Incorporator
RICHARD D. LEGGAT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2017-03-30
Annual Report 2016-05-13
Annual Report Return 2016-04-06
Annual Report 2015-05-06
Annual Report Return 2015-04-28
Annual Report 2014-06-03
Annual Report Return 2014-04-18
Annual Report 2013-05-23
Annual Report Return 2013-03-14
Annual Report 2012-06-12

Sources: Kentucky Secretary of State