COMMONWEALTH CAPITAL MANAGEMENT, LLC
Headquarter
Name: | COMMONWEALTH CAPITAL MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 07 Feb 2001 (24 years ago) |
Organization Date: | 07 Feb 2001 (24 years ago) |
Last Annual Report: | 27 Feb 2025 (5 months ago) |
Managed By: | Members |
Organization Number: | 0510204 |
Industry: | Security & Commodity Brokers, Dealers, Exchanges & Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10503 TIMBERWOOD CIRCLE, STE. 205, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steven Scott Richardson, Sr. | Member |
Name | Role |
---|---|
STEVEN SCOTT RICHARDSON | Organizer |
Name | Role |
---|---|
STEVEN SCOTT RICHARDSON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 565108 | Agent - Life | Inactive | 2003-03-07 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 565108 | Agent - Health | Inactive | 2003-03-07 | - | 2009-03-31 | - | - |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-27 |
Annual Report | 2025-02-20 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-12-11 |
Principal Office Address Change | 2023-06-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State