Search icon

COMMONWEALTH FINANCIAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH FINANCIAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 30 Mar 2007 (18 years ago)
Organization Date: 30 Mar 2007 (18 years ago)
Last Annual Report: 15 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0661186
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4350 BROWNSBORO ROAD, SUITE 310, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Manager

Name Role
Michael E. Newton Manager

Registered Agent

Name Role
ALEX D. CROFT Registered Agent

Organizer

Name Role
DARRELL WELLS Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-15
Annual Report 2021-03-22
Registered Agent name/address change 2020-10-05
Annual Report 2020-04-09

Court Cases

Court Case Summary

Filing Date:
2019-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
COMMONWEALTH FINANCIAL, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State