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 |
Name | Role |
---|---|
Paul Herrell | Treasurer |
Name | Role |
---|---|
PAUL HERRELL | Director |
ANGELA MINTER | Director |
LEIGHAN DICKERSON | Director |
BRIAN CRALL | Director |
ANDY FRENCH | Director |
ROBBY MILLS | Director |
RICHARD NELSON | Director |
Name | Role |
---|---|
Leighan Dickerson | President |
Name | Role |
---|---|
Paul Herrell | Secretary |
Name | Role |
---|---|
RICHARD NELSON | Registered Agent |
Name | Role |
---|---|
RICHARD NELSON | Incorporator |
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