Search icon

COMMONWEALTH LIFE INSURANCE COMPANY

Headquarter

Company Details

Name: COMMONWEALTH LIFE INSURANCE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1904 (121 years ago)
Organization Date: 03 May 1904 (121 years ago)
Last Annual Report: 22 Apr 1998 (27 years ago)
Organization Number: 0146211
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: ATTN: MICHAEL H. SIMS, 680 FOURTH AVENUE, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1016000

Incorporator

Name Role
VICTOR L. KELLEY Incorporator
R. R. WILLIAMS Incorporator
JOHN R. WILLMOTT Incorporator
HOMER W. BATSON Incorporator
ARTHUR H. ALMSTEDT Incorporator

Director

Name Role
HOMER W. BATSON Director
ARTHUR H. ALMSTEDT Director
VICTOR L. KELLEY Director
R. R. WILLIAMS Director
JOHN R. WILLMOTT Director

President

Name Role
Henry G Hagan President

Secretary

Name Role
Helen Stacey Boyer Secretary

Treasurer

Name Role
Ralph L Arnold Treasurer

Vice President

Name Role
William L Busler Vice President

Links between entities

Type:
Headquarter of
Company Number:
000-851-651
State:
ALABAMA
Type:
Headquarter of
Company Number:
818891
State:
FLORIDA

Former Company Names

Name Action
(NQ) MONUMENTAL LIFE INSUR Merger

Assumed Names

Name Status Expiration Date
COMMONWEALTH LIFE Inactive -
COMMONWEALTH INSURANCE Inactive -

Filings

Name File Date
Agent Resignation Return 2004-11-04
Agent Resignation 2004-10-28
Annual Report 1998-05-14
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State