Name: | GILBERT/COMMONWEALTH INC. OF MICHIGAN |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Jan 1976 (49 years ago) |
Authority Date: | 28 Jan 1976 (49 years ago) |
Last Annual Report: | 08 Jul 1988 (37 years ago) |
Organization Number: | 0074379 |
Principal Office: | ATTN: CORP. TAX DEPT., P. O. BOX 1498, READING, PA 19603 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GEORGE C. DANIELS | Director |
EDWARD F. DISSMEYER | Director |
JAMES H. FOOTE | Director |
JOHN R. NORTH | Director |
RUSSELL W. PARKINSON | Director |
Name | Role |
---|---|
WALTER D. KLINE | Incorporator |
JAMES H. FOOTE | Incorporator |
COMMONWEALTH SERVICES IN | Incorporator |
NEW YORK | Incorporator |
B. J. CONSONO | Incorporator |
F. J. OBARA, JR. | Incorporator |
A. D. GRIER | Incorporator |
Name | Action |
---|---|
COMMONWEALTH ASSOCIATES INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Statement of Change | 1985-05-23 |
Amendment | 1984-08-20 |
Annual Report | 1977-07-01 |
Certificate of Authority | 1976-01-28 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State