Search icon

COMMONWEALTH CENTER FOR GOVERNANCE STUDIES, INC.

Company Details

Name: COMMONWEALTH CENTER FOR GOVERNANCE STUDIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Feb 2010 (15 years ago)
Organization Date: 02 Feb 2010 (15 years ago)
Last Annual Report: 12 Jun 2016 (9 years ago)
Organization Number: 0755693
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 250, LEXINGTON, KY 40588-0250
Place of Formation: KENTUCKY

Director

Name Role
Lawrence D Prybil Director
Audrey Diane Moeller Director
LAWRENCE PRYBIL Director
MARILYN PRYBIL Director
DAVID PRYBIL Director
John King Director

Incorporator

Name Role
LAWRENCE PRYBIL Incorporator
MARILYN PRYBIL Incorporator
DAVID PRYBIL Incorporator

Registered Agent

Name Role
RENE R. SAVARISE Registered Agent

Chairman

Name Role
Phyllis Scutchfield Chairman

Filings

Name File Date
Dissolution 2016-12-20
Annual Report 2016-06-12
Annual Report 2015-04-24
Annual Report 2014-04-05
Annual Report 2013-06-10
Principal Office Address Change 2012-02-24
Annual Report 2012-02-24
Registered Agent name/address change 2011-07-12
Amended and Restated Articles 2011-07-12
Annual Report 2011-06-18

Sources: Kentucky Secretary of State