Search icon

COMMONWEALTH SEED CAPITAL, LLC

Company Details

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 (4 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

Manager

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

Organizer

Name Role
WILLIAM G. BRUNDAGE Organizer

Registered Agent

Name Role
ROBERT E. LAMOTHE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611392602
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

Filings

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

Financial Incentive

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