Search icon

COMMONWEALTH ADMINISTRATORS, LLC

Company Details

Name: COMMONWEALTH ADMINISTRATORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1999 (26 years ago)
Organization Date: 07 Jul 1999 (26 years ago)
Last Annual Report: 30 Apr 2016 (9 years ago)
Managed By: Members
Organization Number: 0476812
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 333 WEST VINE ST., STE 500, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
Jay Michael Anliker Manager
Bruce Paul Czech Manager

Organizer

Name Role
DONNIE E. MARTIN Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
COMMONWEALTH ADMINISTRATORS, LLC Merger
FISERV HEALTH PLAN ADMINISTRATORS, INC. Old Name
ADMINISTRATIVE SERVICES GROUP, INC. Merger
WAUSAU BENEFITS, INC. Old Name
KENTUCKY EMPLOYERS HEALTH NETWORK, INC. Merger

Assumed Names

Name Status Expiration Date
FISERV HEALTH-COMMONWEALTH ADMINISTRATORS Inactive 2010-12-27

Filings

Name File Date
Annual Report 2016-04-30
Annual Report 2015-05-05
Annual Report 2014-05-09
Annual Report 2013-05-14
Annual Report 2012-06-19
Annual Report 2011-04-29
Annual Report 2010-06-18
Registered Agent name/address change 2010-04-20
Articles of Incorporation 2009-07-17
Annual Report 2009-06-25

Sources: Kentucky Secretary of State