Search icon

COMMONWEALTH RENTAL LLC

Company Details

Name: COMMONWEALTH RENTAL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2000 (25 years ago)
Organization Date: 07 Apr 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Managed By: Managers
Organization Number: 0492566
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 161 N. EAGLE CREEK DRIVE, SUITE 200, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
W. RODES BROWN Registered Agent

Manager

Name Role
John D Barlow Manager

Organizer

Name Role
JOHN D. BARLOW Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-08-19
Annual Report 2023-07-07
Annual Report 2022-05-06
Annual Report 2021-06-07
Annual Report 2020-06-16
Registered Agent name/address change 2020-03-30
Annual Report 2019-07-02
Annual Report 2018-07-02

Sources: Kentucky Secretary of State