Search icon

COMMONWEALTH WALLS, INC.

Company Details

Name: COMMONWEALTH WALLS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 2005 (20 years ago)
Organization Date: 21 Jun 2005 (20 years ago)
Last Annual Report: 30 May 2007 (18 years ago)
Organization Number: 0615827
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 2400 ARNOLDTOWN WOODS RD, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DAVID B. BUECHLER Incorporator

Registered Agent

Name Role
LAURA WADE Registered Agent

President

Name Role
Clay Locke President

Secretary

Name Role
Tony Steier Secretary

Signature

Name Role
Anthony Steier Signature
john wade Signature

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-05-30
Statement of Change 2006-08-04
Sixty Day Notice 2006-07-03
Agent Resignation 2006-03-30

Court Cases

Court Case Summary

Filing Date:
2006-08-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
COMMONWEALTH WALLS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State