Name: | COMMONWEALTH HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1995 (30 years ago) |
Organization Date: | 15 Mar 1995 (30 years ago) |
Last Annual Report: | 16 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0400230 |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 2221 BEIL ROAD, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
H. DAVID WALLACE | Registered Agent |
Name | Role |
---|---|
Chad B Caddell | Manager |
Eleni Caddell | Manager |
Name | Role |
---|---|
ANDREW R. BERGER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-16 |
Annual Report | 2023-04-24 |
Annual Report | 2022-03-26 |
Registered Agent name/address change | 2022-01-27 |
Registered Agent name/address change | 2021-04-08 |
Annual Report | 2021-03-12 |
Annual Report | 2020-06-30 |
Annual Report | 2019-04-03 |
Annual Report | 2018-05-07 |
Annual Report | 2017-05-17 |
Sources: Kentucky Secretary of State