Search icon

CORPOREX COMMONWEALTH, INC.

Company Details

Name: CORPOREX COMMONWEALTH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2000 (25 years ago)
Organization Date: 27 Jan 2000 (25 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0487783
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 100 E RIVERCENTER BLVD, SUITE 1100, ATTN: L BUSE, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 5000000

Incorporator

Name Role
JULIAN E. BEARD Incorporator
LEN ALDRIDGE Incorporator
DENNIS ANDERSON Incorporator
JOHN D. BARLOW Incorporator
IRA P. MERSACK Incorporator
JAMES R. BURKHOLDER Incorporator

President

Name Role
R DOUGLAS HUTCHERSON President

Secretary

Name Role
DAVID CHRISMAN Secretary

Registered Agent

Name Role
CT CORPORATION SYSTEMS Registered Agent

Former Company Names

Name Action
AMERICAN FOUNDERS CAPITAL, INC. Old Name
AMERICAN FOUNDERS BANK, INC. Old Name
AMERICAN FOUNDERS LOAN CORPORATION Merger
FIRST SECURITY BANK OF LEXINGTON, INC. Merger
INTEGRITY HOLDING COMPANY Old Name
NEW FIRST SECURITY BANK OF LEXINGTON, INC. Merger

Assumed Names

Name Status Expiration Date
AFB MORTGAGE Inactive 2021-09-13
AFB Inactive 2019-06-17
AFB WEALTH MANAGEMENT Inactive 2019-04-08
AFB SECURITIES Inactive 2019-03-04
FIRST MORTGAGE Inactive 2007-05-23
FIRST MORTGAGE COMPANY Inactive 2007-05-23
FIRST SECURITY MORTGAGE COMPANY OF KENTUCKY Inactive 2007-01-28

Filings

Name File Date
Annual Report Amendment 2024-06-13
Annual Report 2024-03-26
Annual Report 2023-05-26
Annual Report 2022-04-05
Annual Report 2021-06-10
Amendment 2020-07-01
Annual Report 2020-04-30
Annual Report Amendment 2019-11-07
Annual Report 2019-05-21
Principal Office Address Change 2019-01-27

Sources: Kentucky Secretary of State