Search icon

COMMONWEALTH BRANDS, INC.

Headquarter

Company Details

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

Links between entities

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

Incorporator

Name Role
BRAD KELLEY Incorporator

President

Name Role
Kim Reed President

Secretary

Name Role
Rob Wilkey Secretary

Director

Name Role
Kim Reed Director
Rob Wilkey Director

Organizer

Name Role
ROGER GEBHARD Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
COMMONWEALTH BRANDS, INC. Type Conversion
COMMONWEALTH TOBACCO COMPANY Old Name

Filings

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