Search icon

COMMONWEALTH BANCSHARES, INC.

Company Details

Name: COMMONWEALTH BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 1980 (45 years ago)
Organization Date: 02 Dec 1980 (45 years ago)
Last Annual Report: 19 Mar 2021 (4 years ago)
Organization Number: 0148063
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4350 BROWNSBORO ROAD STE 310, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 3500000

Chairman

Name Role
DARRELL R WELLS Chairman

Director

Name Role
MARGARET ANN WELLS Director
DARRELL R WELLS Director
JAMES MASON Director
ROBERT GATEWOOD Director
CRAWFORD WELLS Director
GARY DERING Director
LAURA L WELLS Director
B. A. THOMAS, JR. Director
B. A. THOMAS, SR. Director
DARRELL R. WELLS Director

Incorporator

Name Role
IVAN M. DIAMOND Incorporator

Registered Agent

Name Role
ALEX D. CROFT Registered Agent

Legal Entity Identifier

LEI Number:
549300C4VICHW7GU7526

Registration Details:

Initial Registration Date:
2016-12-08
Next Renewal Date:
2021-02-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
COMMONWEALTH BANCSHARES, INC. Merger
KENTUCKY BANCSHARES, INC. Merger
KING BANCORP, INC. Merger
S. Y. BANCORP, INC. Old Name
H. TROUTMAN MERGER SUBSIDIARY, INC. Merger
COMMONWEALTH INTERIM CORPORATON Type Conversion
COMMONWEALTH FINANCIAL CORPORATION Merger
H. MEYER MERGER SUBSIDIARY, INC. Merger
MADISON FINANCIAL CORPORATION Merger
KB ACQUISITION SUBSIDIARY, LLC Merger

Filings

Name File Date
Articles of Merger 2022-03-04
Annual Report 2021-03-19
Registered Agent name/address change 2020-10-05
Annual Report 2020-03-27
Registered Agent name/address change 2020-03-27

Sources: Kentucky Secretary of State