Search icon

COMMONWEALTH LEVERAGE GROUP MANAGEMENT SERVICES, LLC

Company Details

Name: COMMONWEALTH LEVERAGE GROUP MANAGEMENT SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2007 (18 years ago)
Organization Date: 13 Aug 2007 (18 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0671095
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1415 Bardstown Road, Suite #4, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Member

Name Role
John P Reinhart Member
Sheri L Rose Member

Registered Agent

Name Role
SHERI L. ROSE Registered Agent

Organizer

Name Role
DAVID W. HARPER Organizer

Filings

Name File Date
Annual Report 2024-05-31
Reinstatement Certificate of Existence 2023-05-02
Reinstatement 2023-05-02
Principal Office Address Change 2023-05-02
Reinstatement Approval Letter Revenue 2023-05-02
Administrative Dissolution Return 2018-11-15
Sixty Day Notice Return 2018-10-26
Administrative Dissolution 2018-10-16
Annual Report Return 2018-07-19
Registered Agent name/address change 2017-01-17

Sources: Kentucky Secretary of State