Search icon

COMMONWEALTH CAPITAL DEVELOPMENT, LLC

Company Details

Name: COMMONWEALTH CAPITAL DEVELOPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Sep 2001 (24 years ago)
Organization Date: 06 Sep 2001 (24 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0522100
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 203 BURKESVILLE ST, MADISON SQ BLDG, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGE C CHEATHAM II Registered Agent

Member

Name Role
Ronnie L Grant Member
Walter E Owens, III Member
George C. Cheatham, II Member

Organizer

Name Role
GEORGE C CHEATHAM II Organizer

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-05-02
Registered Agent name/address change 2023-04-28
Principal Office Address Change 2023-04-28
Annual Report 2023-04-28
Registered Agent name/address change 2023-04-28
Principal Office Address Change 2023-04-28
Annual Report 2023-04-28
Annual Report 2022-05-09
Annual Report 2021-05-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-07 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 16879.68
Executive 2023-07-11 2024 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 16879.68

Sources: Kentucky Secretary of State