Search icon

Common Bond Quartet, Inc.

Company Details

Name: Common Bond Quartet, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Oct 2013 (11 years ago)
Organization Date: 31 Oct 2013 (11 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Organization Number: 0871069
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 204 CAROLINE ROAD, RACELAND, KY 41169
Place of Formation: KENTUCKY

President

Name Role
Karen Moore Tate President

Director

Name Role
Ricky Dale Melton Director
Leila May Moore Director
Verle Clark Moore Director
Jackie Ann Howell Director

Incorporator

Name Role
Kim Renee Shingleton Incorporator

Registered Agent

Name Role
KAREN MOORE TATE Registered Agent

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-05-05
Annual Report 2023-03-17
Annual Report 2022-03-14
Annual Report 2021-04-12
Principal Office Address Change 2020-03-20
Annual Report 2020-03-20
Registered Agent name/address change 2020-03-20
Annual Report 2019-06-05
Annual Report 2018-05-01

Sources: Kentucky Secretary of State