COMMONWEALTH LANDSCAPE, INC.

Name: | COMMONWEALTH LANDSCAPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 28 Jan 1985 (40 years ago) |
Last Annual Report: | 25 Feb 2025 (3 months ago) |
Organization Number: | 0197788 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40253 |
City: | Louisville, Middletown |
Primary County: | Jefferson County |
Principal Office: | PO BOX 436669, LOUISVILLE, KY 40253-6669 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
RANDALL L. GARDNER | Registered Agent |
Name | Role |
---|---|
WATERFORD VALLEY NURSERI | Incorporator |
(BY: DOUG WEAVER) PRES. | Incorporator |
Name | Role |
---|---|
WILLIAM P FRYREAR, III | President |
Name | Role |
---|---|
WILLIAM P FRYREAR, III | Vice President |
Name | Role |
---|---|
William P Fryrear III | Director |
DOUGLAS WEARREN | Director |
Name | Action |
---|---|
DOUG WEARREN NURSERIES, INC. | Old Name |
MIKE JONES NURSERIES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COMMONWEALTH OUTDOORS | Inactive | 2011-07-31 |
COMMONWEALTH LANDSCAPE | Inactive | 2005-09-22 |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-07-02 |
Reinstatement | 2023-12-06 |
Reinstatement Approval Letter Revenue | 2023-12-06 |
Reinstatement Approval Letter UI | 2023-12-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State