Search icon

COMMONWEALTH SMALL BUSINESS DEVELOPMENT CORPORATION

Company Details

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

Registered Agent

Name Role
DAVID HARROD Registered Agent

Secretary

Name Role
Kim Bennett Secretary

Treasurer

Name Role
Lillian Smith Treasurer

Director

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

Vice President

Name Role
Betty J. Mayes Vice President

Incorporator

Name Role
W. DALE SMITH Incorporator
ROGER L. PETERMAN Incorporator
TERRY M. WALKER Incorporator

Filings

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