Search icon

COMMONWEALTH POLICY CENTER, INC.

Company Details

Name: COMMONWEALTH POLICY CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Mar 2012 (13 years ago)
Organization Date: 19 Mar 2012 (13 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Organization Number: 0824742
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 4172, FRANKFORT, KY 40604-4172
Place of Formation: KENTUCKY

Treasurer

Name Role
Paul Herrell Treasurer

Director

Name Role
PAUL HERRELL Director
ANGELA MINTER Director
LEIGHAN DICKERSON Director
BRIAN CRALL Director
ANDY FRENCH Director
ROBBY MILLS Director
RICHARD NELSON Director

President

Name Role
Leighan Dickerson President

Secretary

Name Role
Paul Herrell Secretary

Registered Agent

Name Role
RICHARD NELSON Registered Agent

Incorporator

Name Role
RICHARD NELSON Incorporator

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-08
Annual Report 2023-03-23
Annual Report 2023-03-23
Annual Report 2022-04-14
Annual Report 2021-05-07
Registered Agent name/address change 2021-05-07
Annual Report 2020-04-09
Annual Report 2019-04-05
Principal Office Address Change 2019-04-02

Sources: Kentucky Secretary of State