Name: | COMMONWEALTH SMALL BUSINESS DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Sep 1981 (44 years ago) |
Organization Date: | 10 Sep 1981 (44 years ago) |
Last Annual Report: | 15 Jul 2010 (15 years ago) |
Organization Number: | 0159697 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 2 HMP CIRCLE, SUITE A, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID HARROD | Registered Agent |
Name | Role |
---|---|
Kim Bennett | Secretary |
Name | Role |
---|---|
Lillian Smith | Treasurer |
Name | Role |
---|---|
LILLIAN SMITH | Director |
ALAN FOWLER | Director |
JERRY JOHNSTON | Director |
GORDON TAYLOR | Director |
ELLA FRYE | Director |
HUGH HAYDON | Director |
ANDREW DORTON | Director |
LISA PAYNE | Director |
KENNETH ROBINSON | Director |
W. DALE SMITH | Director |
Name | Role |
---|---|
Betty J. Mayes | Vice President |
Name | Role |
---|---|
W. DALE SMITH | Incorporator |
ROGER L. PETERMAN | Incorporator |
TERRY M. WALKER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2010-07-22 |
Annual Report | 2010-07-15 |
Registered Agent name/address change | 2009-06-04 |
Principal Office Address Change | 2009-06-04 |
Annual Report | 2009-06-04 |
Annual Report | 2008-04-14 |
Annual Report | 2007-05-01 |
Annual Report | 2006-04-18 |
Annual Report | 2005-04-19 |
Annual Report | 2003-08-08 |
Sources: Kentucky Secretary of State