Search icon

FIRST COMMONWEALTH CAPITAL MANAGEMENT, INC.

Company Details

Name: FIRST COMMONWEALTH CAPITAL MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1994 (31 years ago)
Organization Date: 01 Mar 1994 (31 years ago)
Last Annual Report: 25 Jun 2019 (6 years ago)
Organization Number: 0327167
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 1400A BROWNS LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
E J Gary President

Director

Name Role
Nancy R Gary Director
S. SCOTT RICHARDSON Director
G. JOE NORRIS Director
MARTIN J. HAMPTON Director
EMORY J. GARY Director
JIM R. BURKHOLDER Director
E J Gary Director

Incorporator

Name Role
S. SCOTT RICHARDSON Incorporator

Secretary

Name Role
Nancy R Gary Secretary

Registered Agent

Name Role
EMORY J. GARY JR Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 534062 Agent - Life Inactive 2001-08-09 - 2017-03-31 - -
Department of Insurance DOI ID 534062 Agent - Health Inactive 2001-08-09 - 2017-03-31 - -

Assumed Names

Name Status Expiration Date
FIRST COMMONWEALTH SECURITIES, INC. Inactive 2008-07-15

Filings

Name File Date
Dissolution 2020-02-25
Annual Report 2019-06-25
Annual Report 2018-04-25
Annual Report 2017-06-26
Annual Report 2016-04-21
Annual Report 2015-05-11
Annual Report 2014-09-15
Annual Report 2013-01-08
Annual Report 2012-08-08
Annual Report 2011-03-01

Sources: Kentucky Secretary of State