Search icon

Commonwealth Lien Recovery, LLC

Company Details

Name: Commonwealth Lien Recovery, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2015 (10 years ago)
Organization Date: 23 Mar 2015 (10 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0917322
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 1312 SOUTH FORT THOMAS AVENUE, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY

Registered Agent

Name Role
Gabriel P. Smith Registered Agent

Member

Name Role
Mary Elizabeth Baker-Smith Member

Organizer

Name Role
Steven Brent Black Organizer
Mary Elizabeth Baker Smith Organizer

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-04-11
Registered Agent name/address change 2023-04-14
Annual Report 2023-04-14
Annual Report 2022-05-18
Annual Report 2021-08-26
Annual Report 2020-05-01
Principal Office Address Change 2020-05-01
Annual Report 2019-03-05
Annual Report 2018-02-10

Sources: Kentucky Secretary of State