Search icon

Commonwealth Leasing Solutions, LLC

Company Details

Name: Commonwealth Leasing Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 2014 (11 years ago)
Organization Date: 30 Jun 2014 (11 years ago)
Last Annual Report: 14 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0890993
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1263 E. NEW CIRCLE ROAD, Suite 110, Lexington, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
Troy Turner Registered Agent

Manager

Name Role
Troy W Turner Manager

Organizer

Name Role
John N Billings Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-14
Annual Report 2020-02-14
Annual Report 2019-07-02
Annual Report 2018-06-14
Annual Report 2017-06-29
Annual Report 2016-06-30
Annual Report 2015-05-11

Sources: Kentucky Secretary of State