Search icon

Commonwealth Planning and Probate, PLLC

Company Details

Name: Commonwealth Planning and Probate, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2014 (11 years ago)
Organization Date: 09 May 2014 (11 years ago)
Last Annual Report: 28 Mar 2018 (7 years ago)
Managed By: Members
Organization Number: 0886832
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 1834, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Member

Name Role
Thomas Stephens Member
Catherine Jane Becker Member

Organizer

Name Role
Thomas Stephens Organizer

Registered Agent

Name Role
CATHERINE JANE BECKER Registered Agent

Assumed Names

Name Status Expiration Date
MAINOUS, HARRISON, AND STEPHENS, PLLC Inactive 2019-06-27

Filings

Name File Date
Dissolution 2018-07-10
Principal Office Address Change 2018-03-28
Registered Agent name/address change 2018-03-28
Annual Report 2018-03-28
Annual Report Amendment 2017-10-24
Annual Report 2017-04-01
Annual Report 2016-03-24
Annual Report 2015-02-23
Certificate of Assumed Name 2014-06-27

Sources: Kentucky Secretary of State