Search icon

COMMONWEALTH LAUNDROMAT LLC

Company Details

Name: COMMONWEALTH LAUNDROMAT LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 2008 (17 years ago)
Organization Date: 26 Mar 2008 (17 years ago)
Last Annual Report: 23 Apr 2015 (10 years ago)
Managed By: Members
Organization Number: 0697833
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1064 WALNUT GROVE CIRCLE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
HOMER D. TURNER Organizer
GAIL L TURNER Organizer
JOSEPH D. REED Organizer
KELLI REED Organizer

Registered Agent

Name Role
STARK TAX AND ACCOUNTING, LLC Registered Agent

Member

Name Role
GAIL TURNER Member
DAVID TURNER Member

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report Return 2016-04-06
Annual Report 2015-04-23
Annual Report 2014-03-20
Registered Agent name/address change 2013-04-12
Annual Report 2013-02-13
Annual Report 2012-01-18
Annual Report 2011-04-06
Annual Report Amendment 2010-12-15
Principal Office Address Change 2010-12-15

Sources: Kentucky Secretary of State