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 |
Name | Role |
---|---|
Charles E. Jones | Registered Agent |
Name | Role |
---|---|
WILLIAM L. CRUMBAUGH | Organizer |
Name | Role |
---|---|
Frank Haydon | Member |
Name | Status | Expiration Date |
---|---|---|
COMMONWEALTH STABLES | Inactive | 2022-01-10 |
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