Search icon

COMMONWEALTH CORRAL RICHMOND, LLC

Company Details

Name: COMMONWEALTH CORRAL RICHMOND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2014 (11 years ago)
Organization Date: 30 Jun 2014 (11 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0891021
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 764, RICHMOND, KY 40476
Place of Formation: KENTUCKY

Organizer

Name Role
BRUCE B. MCINTOSH Organizer

Registered Agent

Name Role
VALERIE HIMES Registered Agent

Member

Name Role
Bruce McIntosh Member

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-06-10
Annual Report 2022-08-05
Annual Report 2021-06-11
Registered Agent name/address change 2020-06-30
Annual Report 2020-06-30
Annual Report 2019-06-26
Annual Report 2018-06-26
Annual Report 2017-06-13
Annual Report 2016-06-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-20 2024 Justice & Public Safety Cabinet Department Of Criminal Justice Training Items For Resale Meals for Employees/Students 3987.5
Executive 2023-09-08 2024 Justice & Public Safety Cabinet Department Of Criminal Justice Training Items For Resale Meals for Employees/Students 8627.5
Executive 2023-08-21 2024 Justice & Public Safety Cabinet Department Of Criminal Justice Training Items For Resale Meals for Employees/Students 10048.5
Executive 2023-08-04 2024 Justice & Public Safety Cabinet Department Of Criminal Justice Training Items For Resale Meals for Employees/Students 10614
Executive 2023-07-05 2024 Justice & Public Safety Cabinet Department Of Criminal Justice Training Items For Resale Meals for Employees/Students 2519

Sources: Kentucky Secretary of State