Search icon

COMMONWEALTH MEDIATION, LLC

Company Details

Name: COMMONWEALTH MEDIATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 May 2001 (24 years ago)
Organization Date: 14 May 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0515760
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1411 Scottsville Road, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS N. KERRICK Registered Agent

Member

Name Role
Thomas N. Kerrick Member

Organizer

Name Role
D MICHAEL COYLE Organizer

Filings

Name File Date
Principal Office Address Change 2025-02-12
Annual Report 2025-02-12
Annual Report Amendment 2024-09-12
Registered Agent name/address change 2024-09-12
Principal Office Address Change 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-14 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 743
Executive 2024-11-01 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 758.75
Executive 2024-07-10 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 727.25

Sources: Kentucky Secretary of State