Name: | COMMONWEALTH SEED CAPITAL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jun 2001 (24 years ago) |
Organization Date: | 04 Jun 2001 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0516243 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 300 WEST VINE STREET, SUITE 600, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMMONWEALTH SEED CAPITAL 401K PLAN | 2023 | 611392602 | 2024-07-03 | COMMONWEALTH SEED CAPITAL LLC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Alice Houston | Manager |
Carla Dearing | Manager |
John Moore | Manager |
John Hawkins | Manager |
Rich Hempel | Manager |
Kris Kimel | Manager |
Robert LaMothe | Manager |
Chris Young | Manager |
Name | Role |
---|---|
WILLIAM G. BRUNDAGE | Organizer |
Name | Role |
---|---|
ROBERT E. LAMOTHE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-03 |
Registered Agent name/address change | 2022-11-22 |
Annual Report | 2022-11-16 |
Annual Report Amendment | 2022-06-28 |
Annual Report | 2022-04-19 |
Registered Agent name/address change | 2022-04-19 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-03 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
HTP - High-Tech Pool | Inactive | - | $6,000,000 | $6,000,000 | 0 | 0 | 2011-05-26 | Final |
Sources: Kentucky Secretary of State