Search icon

COMMONWEALTH COMPASSION BRIDGE, INC.

Company Details

Name: COMMONWEALTH COMPASSION BRIDGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Jun 2005 (20 years ago)
Organization Date: 07 Jun 2005 (20 years ago)
Last Annual Report: 03 Aug 2023 (2 years ago)
Organization Number: 0614674
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 887 ABINGDON LANE, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Director

Name Role
JOHN-MARK HACK Director
GENE HARGIS Director
LINDA HARVEY Director
DONNA LONG Director
Lonnie Riley Director
Matthew Smyzer Director
LARRY MARTIN Director
Dan Lewis Director
GREG CORRELL Director
SHIRLEY COX Director

Registered Agent

Name Role
PHYLLIS PLATT Registered Agent

President

Name Role
LONNIE RILEY President

Incorporator

Name Role
LARRY MARTIN Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-03
Annual Report 2022-06-29
Annual Report 2021-05-11
Principal Office Address Change 2020-04-08
Annual Report 2020-04-08
Registered Agent name/address change 2020-04-08
Annual Report 2019-07-20
Registered Agent name/address change 2019-01-08
Sixty Day Notice 2018-11-14

Sources: Kentucky Secretary of State