Name: | COMMONWEALTH HOLDING-TURFWAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1986 (38 years ago) |
Organization Date: | 23 Sep 1986 (38 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0219854 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 100 EAST RIVERCENTER BLVD., SUITE 1050, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMMONWEALTH HOLDING-TURFWAY, INC., ILLINOIS | CORP_63833495 | ILLINOIS |
Headquarter of | COMMONWEALTH HOLDING-TURFWAY, INC., FLORIDA | F92000000712 | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
EDMONDE P. DEGREGORIO | Incorporator |
Name | Role |
---|---|
Daniel T Fay | Director |
William P Butler | Director |
MICHAEL J. GIBBONS | Director |
WILLIAM P. BUTLER | Director |
Name | Role |
---|---|
Daniel T Fay | President |
Name | Role |
---|---|
Martin Butler | Secretary |
Name | Role |
---|---|
William P Butler | Treasurer |
Name | Role |
---|---|
Gordon Snyder | Vice President |
Name | Action |
---|---|
COMMONWEALTH HOTELS, INC. | Merger |
STEEPLECHASE HOTEL, INC. | Old Name |
THE COMMONWEALTH CLUB OF NORTHERN KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-15 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-09 |
Annual Report | 2021-05-21 |
Annual Report | 2020-06-16 |
Annual Report | 2019-04-23 |
Annual Report | 2018-05-02 |
Annual Report | 2017-04-24 |
Annual Report | 2016-02-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303746325 | 0452110 | 2000-05-15 | 50 E. RIVER CENTER BLVD, COVINGTON, KY, 41011 | |||||||||||||||||
|
Type | Accident |
Activity Nr | 101864627 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2134757306 | 2020-04-29 | 0457 | PPP | 100 E River Center Blvd, Suite 1050, Covington, KY, 41011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State