Search icon

COMMONWEALTH FINANCIAL CORPORATION

Company Details

Name: COMMONWEALTH FINANCIAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1992 (33 years ago)
Organization Date: 11 Jun 1992 (33 years ago)
Last Annual Report: 13 Apr 2000 (25 years ago)
Organization Number: 0301588
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12906 SHELBYVILLE RD., LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES A. MAYS Registered Agent

President

Name Role
Carl M Thomas President

Treasurer

Name Role
Charles A Mays Treasurer

Director

Name Role
JOHN A. BRENZEL Director
DARRELL R. WELLS Director
LAURA LEE BROWN Director
GENE GARDNER Director
FRANK T. KILEY Director

Incorporator

Name Role
DANIEL E. FISHER Incorporator

Secretary

Name Role
Charles A Mays Secretary

Former Company Names

Name Action
COMMONWEALTH BANCSHARES, INC. Merger
KENTUCKY BANCSHARES, INC. Merger
KING BANCORP, INC. Merger
S. Y. BANCORP, INC. Old Name
H. TROUTMAN MERGER SUBSIDIARY, INC. Merger
COMMONWEALTH INTERIM CORPORATON Type Conversion
COMMONWEALTH FINANCIAL CORPORATION Merger
H. MEYER MERGER SUBSIDIARY, INC. Merger
MADISON FINANCIAL CORPORATION Merger
KB ACQUISITION SUBSIDIARY, LLC Merger

Filings

Name File Date
Annual Report 2000-05-01
Annual Report 1999-05-25
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-22
Annual Report 1993-07-01
Statement of Change 1993-05-12
Articles of Incorporation 1992-06-11

Sources: Kentucky Secretary of State