Search icon

COMMONWEALTH AGENCY, INC.

Company Details

Name: COMMONWEALTH AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 1989 (36 years ago)
Organization Date: 26 Apr 1989 (36 years ago)
Last Annual Report: 04 Jun 1997 (28 years ago)
Organization Number: 0257799
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 400 WEST MARKET ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
THOMAS H. SCHNICK Director

Incorporator

Name Role
MICHAEL H. SIMS Incorporator

Registered Agent

Name Role
C. T. CORP. SYSTEM Registered Agent

Filings

Name File Date
Dissolution 1997-10-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Statement of Change 1992-10-19
Annual Report 1992-07-01
Annual Report 1991-07-01
Letters 1990-09-10

Sources: Kentucky Secretary of State