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 |
Name | Role |
---|---|
JULIAN E. BEARD | Incorporator |
LEN ALDRIDGE | Incorporator |
DENNIS ANDERSON | Incorporator |
JOHN D. BARLOW | Incorporator |
IRA P. MERSACK | Incorporator |
JAMES R. BURKHOLDER | Incorporator |
Name | Role |
---|---|
R DOUGLAS HUTCHERSON | President |
Name | Role |
---|---|
DAVID CHRISMAN | Secretary |
Name | Role |
---|---|
CT CORPORATION SYSTEMS | Registered Agent |
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 |
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 |
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