Search icon

COMMONWEALTH PROPERTY GROUP, LLC

Company Details

Name: COMMONWEALTH PROPERTY GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2014 (11 years ago)
Organization Date: 15 Aug 2014 (11 years ago)
Last Annual Report: 27 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0894697
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. Box 4066, FRANKFORT, KY 40604
Place of Formation: KENTUCKY

Registered Agent

Name Role
Charles E. Jones Registered Agent

Organizer

Name Role
WILLIAM L. CRUMBAUGH Organizer

Member

Name Role
Frank Haydon Member

Assumed Names

Name Status Expiration Date
COMMONWEALTH STABLES Inactive 2022-01-10

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-19
Registered Agent name/address change 2023-05-19
Principal Office Address Change 2023-05-19
Annual Report 2022-06-29
Annual Report 2021-06-23
Annual Report 2020-06-29
Annual Report 2019-06-04
Annual Report 2018-06-21
Annual Report 2017-06-05

Sources: Kentucky Secretary of State