Search icon

Commonwealth Consultants LLC

Company Details

Name: Commonwealth Consultants LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2010 (14 years ago)
Organization Date: 18 Nov 2010 (14 years ago)
Last Annual Report: 22 Mar 2016 (9 years ago)
Managed By: Managers
Organization Number: 0775802
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1010 SILVER CREEK DR., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
JIM SULLIVAN Registered Agent

Manager

Name Role
Jim Sullivan Manager

Organizer

Name Role
Gillard B Johnson Organizer

Filings

Name File Date
Dissolution 2017-05-30
Annual Report 2016-03-22
Annual Report 2015-05-04
Annual Report 2014-03-05
Annual Report 2013-02-19
Principal Office Address Change 2012-05-02
Registered Agent name/address change 2012-05-02
Annual Report Amendment 2012-05-02
Annual Report 2012-02-27
Amendment 2011-02-11

Sources: Kentucky Secretary of State