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 |
Name | Role |
---|---|
Troy Turner | Registered Agent |
Name | Role |
---|---|
Troy W Turner | Manager |
Name | Role |
---|---|
John N Billings | Organizer |
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