Search icon

COMMONWEALTH ALLIANCES LLC.

Company Details

Name: COMMONWEALTH ALLIANCES LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2003 (22 years ago)
Organization Date: 30 May 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0561156
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 314 W Main St, Frankfort, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
Patrick Jennings Member

Organizer

Name Role
FBT LLC Organizer

Registered Agent

Name Role
PATRICK JENNINGS Registered Agent

Former Company Names

Name Action
THE BATES CAPITOL GROUP LLC Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Annual Report 2023-06-07
Principal Office Address Change 2023-04-10
Registered Agent name/address change 2023-04-10
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-08-30
Annual Report 2020-09-09

Sources: Kentucky Secretary of State