Name: | COMMONWEALTH REALTY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 2006 (19 years ago) |
Organization Date: | 09 Jun 2006 (19 years ago) |
Last Annual Report: | 08 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0640491 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2432 CORONEO LANE, 2432 CORONEO LANE, LEXINGTON, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROL RENE ROGERS | Member |
Name | Role |
---|---|
RENE BASCOM | Organizer |
Name | Role |
---|---|
CAROL R ROGERS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 237949 | Registered Firm Branch | Closed | 2017-03-15 | - | - | - | - |
Department of Professional Licensing | 234741 | Registered Firm Branch | Closed | 2017-02-23 | - | - | - | - |
Name | Action |
---|---|
COMMONWEALTH REALTORS, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-08 |
Annual Report | 2023-04-14 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-06 |
Annual Report | 2020-03-11 |
Annual Report | 2019-03-25 |
Registered Agent name/address change | 2018-03-21 |
Principal Office Address Change | 2018-03-21 |
Annual Report | 2018-03-21 |
Annual Report | 2017-03-15 |
Sources: Kentucky Secretary of State