Search icon

LANDMARK OF THE COMMONWEALTH, INC.

Company Details

Name: LANDMARK OF THE COMMONWEALTH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1983 (42 years ago)
Organization Date: 13 Jul 1983 (42 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0181261
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 127 SOUTH THIRD STREET, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 400

Director

Name Role
RODGER SHARP Director
Walter Ecton, Jr. Director
TOM SNYDER Director

Registered Agent

Name Role
WALTER G. ECTON, JR. Registered Agent

President

Name Role
Walter Ecton, Jr. President

Treasurer

Name Role
Walter Ecton, Jr. Treasurer

Vice President

Name Role
Walter Ecton, Jr. Vice President

Incorporator

Name Role
TOM SNYDER Incorporator
RODGER SHARP Incorporator

Secretary

Name Role
Walter G Ecton III Secretary

Former Company Names

Name Action
TORO PROPERTIES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-06-21
Annual Report 2023-06-06
Annual Report 2022-06-21
Annual Report 2021-06-08
Annual Report 2020-06-02
Annual Report 2019-06-14
Annual Report 2018-05-31
Annual Report 2017-04-27
Registered Agent name/address change 2017-04-21

Sources: Kentucky Secretary of State