Name: | COMMONWEALTH PROPERTIES II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 2009 (16 years ago) |
Organization Date: | 19 Mar 2009 (16 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Managed By: | Members |
Organization Number: | 0725870 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 160 SILVER OAK LN, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert J Doyle | Member |
Name | Role |
---|---|
ROBERT J. DOYLE | Registered Agent |
Name | Role |
---|---|
ROBERT J. DOYLE | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-07-14 |
Annual Report | 2023-08-02 |
Annual Report | 2022-06-25 |
Annual Report | 2021-06-13 |
Annual Report | 2020-06-30 |
Principal Office Address Change | 2020-06-30 |
Annual Report Return | 2019-07-29 |
Annual Report | 2019-07-21 |
Annual Report | 2018-06-20 |
Sources: Kentucky Secretary of State