Name: | COMMONWEALTH BRANDS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 1991 (33 years ago) |
Organization Date: | 16 Sep 1991 (33 years ago) |
Last Annual Report: | 22 Jun 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0290873 |
Industry: | Tobacco Products |
Number of Employees: | Medium (20-99) |
Principal Office: | 714 GREEN VALLEY ROAD, GREENSBORO, NC 27408 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMMONWEALTH BRANDS, INC., CONNECTICUT | 2795813 | CONNECTICUT |
Headquarter of | COMMONWEALTH BRANDS, INC., MISSISSIPPI | 645436 | MISSISSIPPI |
Headquarter of | COMMONWEALTH BRANDS, INC., MINNESOTA | 48f4bdc8-427f-ee11-9078-00155d01c440 | MINNESOTA |
Headquarter of | COMMONWEALTH BRANDS, INC., RHODE ISLAND | 001765986 | RHODE ISLAND |
Headquarter of | COMMONWEALTH BRANDS, INC., ALASKA | 61584F | ALASKA |
Headquarter of | COMMONWEALTH BRANDS, INC., ALABAMA | 000-909-435 | ALABAMA |
Headquarter of | COMMONWEALTH BRANDS, INC., ALABAMA | 000-915-871 | ALABAMA |
Headquarter of | COMMONWEALTH BRANDS, INC., NEW YORK | 2168434 | NEW YORK |
Headquarter of | COMMONWEALTH BRANDS, INC., MINNESOTA | b4a132a1-b5d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | COMMONWEALTH BRANDS, INC., COLORADO | 19971123215 | COLORADO |
Headquarter of | COMMONWEALTH BRANDS, INC., CONNECTICUT | 0568188 | CONNECTICUT |
Headquarter of | COMMONWEALTH BRANDS, INC., IDAHO | 369670 | IDAHO |
Headquarter of | COMMONWEALTH BRANDS, INC., ILLINOIS | CORP_59529374 | ILLINOIS |
Headquarter of | COMMONWEALTH BRANDS, INC., RHODE ISLAND | 000096243 | RHODE ISLAND |
Headquarter of | COMMONWEALTH BRANDS, INC., FLORIDA | M23000007010 | FLORIDA |
Headquarter of | COMMONWEALTH BRANDS, INC., FLORIDA | F97000004081 | FLORIDA |
Headquarter of | COMMONWEALTH BRANDS, INC., ILLINOIS | LLC_13130736 | ILLINOIS |
Name | Role |
---|---|
BRAD KELLEY | Incorporator |
Name | Role |
---|---|
Kim Reed | President |
Name | Role |
---|---|
Rob Wilkey | Secretary |
Name | Role |
---|---|
Kim Reed | Director |
Rob Wilkey | Director |
Name | Role |
---|---|
ROGER GEBHARD | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
COMMONWEALTH BRANDS, INC. | Type Conversion |
COMMONWEALTH TOBACCO COMPANY | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-06 |
Annual Report | 2024-06-06 |
Annual Report | 2023-05-16 |
Articles of Organization (LLC) | 2022-09-29 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-22 |
Principal Office Address Change | 2020-06-26 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-19 |
Annual Report | 2018-05-23 |
Sources: Kentucky Secretary of State