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 |
Name | Role |
---|---|
CHARLES A. MAYS | Registered Agent |
Name | Role |
---|---|
Carl M Thomas | President |
Name | Role |
---|---|
Charles A Mays | Treasurer |
Name | Role |
---|---|
JOHN A. BRENZEL | Director |
DARRELL R. WELLS | Director |
LAURA LEE BROWN | Director |
GENE GARDNER | Director |
FRANK T. KILEY | Director |
Name | Role |
---|---|
DANIEL E. FISHER | Incorporator |
Name | Role |
---|---|
Charles A Mays | Secretary |
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 |
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