Search icon

COMMONWEALTH STORAGE FACILITY, INC.

Company Details

Name: COMMONWEALTH STORAGE FACILITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2006 (19 years ago)
Organization Date: 29 Aug 2006 (19 years ago)
Last Annual Report: 09 Mar 2022 (3 years ago)
Organization Number: 0645873
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 249 ALLAIS ROAD, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOHN A. DELPONT Incorporator

Registered Agent

Name Role
DICKIE VANNARSDALL Registered Agent

President

Name Role
DICKIE VANNARSDALL President

Vice President

Name Role
ASHOK PATEL Vice President
MAHENDER PAMPATI Vice President

Filings

Name File Date
Dissolution 2022-06-15
Annual Report 2022-03-09
Annual Report 2021-03-23
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-23
Annual Report 2017-04-26
Annual Report 2016-04-06
Annual Report 2015-06-10
Annual Report 2014-02-12

Sources: Kentucky Secretary of State