Search icon

COMMONWEALTH INSURANCE COMPANY, INC.

Company Details

Name: COMMONWEALTH INSURANCE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2005 (19 years ago)
Organization Date: 31 Oct 2005 (19 years ago)
Last Annual Report: 06 Jul 2022 (3 years ago)
Organization Number: 0624613
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 400 ENGLEWOOD DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
SONYA Chesser Secretary

Incorporator

Name Role
JOE GREATHOUSE Incorporator
GRANT SATTERLY Incorporator
BOB ARNOLD Incorporator

Registered Agent

Name Role
JIM HENDERSON Registered Agent

Director

Name Role
SUE CAROLE PERRY Director
AMY MILLIKEN Director
GARY MOORE Director
Reagan Taylor Director
Bill Bartleman Director

Chairman

Name Role
BILL BARTLEMAN Chairman

CEO

Name Role
GRANT SATTERLY CEO

COO

Name Role
TEMPLE JUETT COO

President

Name Role
JIM HENDERSON President

Filings

Name File Date
Dissolution 2022-07-07
Annual Report 2022-07-06
Annual Report 2021-05-14
Annual Report 2020-06-23
Registered Agent name/address change 2019-06-12
Annual Report 2019-06-12
Registered Agent name/address change 2018-06-07
Annual Report 2018-05-16
Annual Report 2017-06-12
Annual Report 2016-06-15

Sources: Kentucky Secretary of State