Search icon

GILBERT/COMMONWEALTH, INC.

Company Details

Name: GILBERT/COMMONWEALTH, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Mar 1993 (32 years ago)
Authority Date: 29 Mar 1993 (32 years ago)
Last Annual Report: 08 Jun 2004 (21 years ago)
Organization Number: 0313309
Principal Office: 100 WEST WALNUT ST, ROOM T-1107, PASADENA, CA 91124
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Edward Pagano Director
ALEXANDER F. SMITH Director
TIMOTHY S. COBB Director
ROBERT J. JOHNSON Director
William E Hall Director

President

Name Role
William E Hall President

Vice President

Name Role
Harry W Sauer Vice President

Secretary

Name Role
Lawrence S Kalban Secretary

Treasurer

Name Role
John G Gallagher Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Annual Report 2003-08-15
Annual Report 2002-09-30
Annual Report 2001-08-01
Annual Report 2000-07-20
Annual Report 1999-07-16
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-01-09

Sources: Kentucky Secretary of State