Search icon

COMMONWEALTH CONVENTION CENTER, INC.

Company Details

Name: COMMONWEALTH CONVENTION CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jun 1981 (44 years ago)
Organization Date: 23 Jun 1981 (44 years ago)
Last Annual Report: 30 Jun 2017 (8 years ago)
Organization Number: 0157514
ZIP code: 40233
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 37130, LOUISVILLE, KY 40233
Place of Formation: KENTUCKY

Registered Agent

Name Role
CLIFFORD RIPPETOE Registered Agent

Secretary

Name Role
Ellen Benzing Secretary

Treasurer

Name Role
Kevin Moore Treasurer

Vice President

Name Role
Linda Edwards Vice President

Director

Name Role
LINDA EDWARDS Director
ELLEN BENZING Director
Kevin Moore Director
CHARLES HERTZMAN Director
JOSEPH E. STOPHER Director
DR. CHARLES E. BARNHART Director
DOUGLAS L. BLAIR Director

Incorporator

Name Role
JOSEPH R. BELL Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
60876 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-09-19 2016-09-19
Document Name KYR10K892 Coverage Letter.pdf
Date 2016-09-19
Document Download

Filings

Name File Date
Dissolution 2018-01-25
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-06-18
Annual Report 2014-06-11
Registered Agent name/address change 2013-06-24
Annual Report 2013-06-24
Annual Report 2012-03-08
Annual Report 2011-05-17
Annual Report 2010-04-13

Sources: Kentucky Secretary of State