Search icon

COMMONWEALTH HOLDINGS, LLC

Company Details

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

Registered Agent

Name Role
H. DAVID WALLACE Registered Agent

Manager

Name Role
Chad B Caddell Manager
Eleni Caddell Manager

Organizer

Name Role
ANDREW R. BERGER Organizer

Filings

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